Background WavePink WaveYellow Wave

ARDESSIE SALMON LIMITED (SC099250)

ARDESSIE SALMON LIMITED (SC099250) is an active UK company. incorporated on 23 May 1986. with registered office in Fife. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). ARDESSIE SALMON LIMITED has been registered for 39 years. Current directors include KAPINOS, Piotr Kamil, NOLAN, Scott.

Company Number
SC099250
Status
active
Type
ltd
Incorporated
23 May 1986
Age
39 years
Address
1st Floor Admiralty Park Admiralty Road, Fife, KY11 2YW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
KAPINOS, Piotr Kamil, NOLAN, Scott
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDESSIE SALMON LIMITED

ARDESSIE SALMON LIMITED is an active company incorporated on 23 May 1986 with the registered office located in Fife. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). ARDESSIE SALMON LIMITED was registered 39 years ago.(SIC: 03210)

Status

active

Active since 39 years ago

Company No

SC099250

LTD Company

Age

39 Years

Incorporated 23 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

RESOLARCH LIMITED
From: 23 May 1986To: 8 January 1987
Contact
Address

1st Floor Admiralty Park Admiralty Road Rosyth Fife, KY11 2YW,

Previous Addresses

C/O Wester Ross Fisheries Ltd Ardmair Ullapool IV26 2TN Scotland
From: 10 January 2017To: 9 December 2024
Ardessie Fish Farm Dundonnel by Garve IV23 2QU
From: 23 May 1986To: 10 January 2017
Timeline

17 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
May 86
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Mar 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Mar 18
Director Left
Oct 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAPINOS, Piotr Kamil

Active
Admiralty Park, DunfermlineKY11 2YW
Born January 1978
Director
Appointed 30 Jun 2023

NOLAN, Scott

Active
Admiralty Park, DunfermlineKY11 2YW
Born August 1969
Director
Appointed 30 Jun 2023

PARRY, Clare Phillippa

Resigned
Ardessie Fish Farm, GarveIV23 2QU
Secretary
Appointed N/A
Resigned 06 Jan 2017

BRADLEY, James Robert Gilpin

Resigned
Ardmair, UllapoolIV26 2TN
Born January 1965
Director
Appointed 06 Jan 2017
Resigned 05 Oct 2023

MILNE, Colin William

Resigned
Ardmair, UllapoolIV26 2TN
Born January 1961
Director
Appointed 06 Jan 2017
Resigned 21 Sept 2021

PARRY, Clare Phillippa

Resigned
Ardessie Fish Farm, GarveIV23 2QU
Born May 1956
Director
Appointed N/A
Resigned 06 Jan 2017

PARRY, Jonathon Edward

Resigned
Ardessie Fish Farm, GarveIV23 2QU
Born March 1953
Director
Appointed N/A
Resigned 06 Jan 2017

ROBINSON, David Andrew

Resigned
Ardmair, UllapoolIV26 2TN
Born August 1958
Director
Appointed 06 Jan 2017
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Ullapool, Wester RossIV26 2TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017

Mrs Clare Phillippa Parry

Ceased
Ardmair, UllapoolIV26 2TN
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2017

Mr Jonathan Parry

Ceased
Ardmair, UllapoolIV26 2TN
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Statement Of Companys Objects
7 July 2022
CC04CC04
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
287Change of Registered Office
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
21 July 1992
363aAnnual Return
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
20 April 1988
363363
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
9 October 1987
287Change of Registered Office
Legacy
26 August 1987
225(1)225(1)
Legacy
17 August 1987
287Change of Registered Office
Legacy
22 January 1987
288288
Certificate Change Of Name Company
8 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
287Change of Registered Office
Legacy
27 October 1986
287Change of Registered Office
Legacy
27 October 1986
288288
Miscellaneous
9 October 1986
MISCMISC
Incorporation Company
23 May 1986
NEWINCIncorporation
Certificate Incorporation
19 May 1986
CERTINCCertificate of Incorporation