Background WavePink WaveYellow Wave

SCOTTISH QUALITY SALMON LIMITED (SC128163)

SCOTTISH QUALITY SALMON LIMITED (SC128163) is an active UK company. incorporated on 29 October 1990. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SCOTTISH QUALITY SALMON LIMITED has been registered for 35 years. Current directors include BLAIR, Colin Ian, CLARK, Madeleine, COX, Susan Margaret and 2 others.

Company Number
SC128163
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 1990
Age
35 years
Address
C/O Shepherd And Wedderburn Llp Floor 3, Glasgow, G2 1RW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLAIR, Colin Ian, CLARK, Madeleine, COX, Susan Margaret, KIMPFLIN, Celine, MCALEESE, Marie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH QUALITY SALMON LIMITED

SCOTTISH QUALITY SALMON LIMITED is an active company incorporated on 29 October 1990 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SCOTTISH QUALITY SALMON LIMITED was registered 35 years ago.(SIC: 94990)

Status

active

Active since 35 years ago

Company No

SC128163

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 29 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

SCOTTISH SALMON FARMERS MARKETING BOARD (1990) LIMITED
From: 29 October 1990To: 27 January 1997
Contact
Address

C/O Shepherd And Wedderburn Llp Floor 3 1 West Regent Street Glasgow, G2 1RW,

Previous Addresses

3rd Floor Venue Studio 21 Calton Road Edinburgh EH8 8DL Scotland
From: 7 December 2020To: 8 April 2025
1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 2 July 2020To: 7 December 2020
C/O Shepherd & Wedderburn Llp, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 16 June 2020To: 2 July 2020
83 Princes Street Edinburgh EH2 2ER Scotland
From: 9 April 2019To: 16 June 2020
Stewart Building Esplanade Lerwick Shetland ZE1 0LL Scotland
From: 20 March 2019To: 9 April 2019
Durn Isla Road Perth Perthshire PH2 7HG
From: 29 October 1990To: 20 March 2019
Timeline

28 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 20
Director Joined
Feb 20
Owner Exit
Mar 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BLAIR, Colin Ian

Active
Fernoch Crescent, LochgilpheadPA31 8AE
Born December 1960
Director
Appointed 04 Nov 2014

CLARK, Madeleine

Active
Admiralty Park, DunfermlineKY11 2YW
Born September 1981
Director
Appointed 21 Mar 2024

COX, Susan Margaret

Active
Floor 3, GlasgowG2 1RW
Born June 1958
Director
Appointed 06 Sept 2016

KIMPFLIN, Celine

Active
Floor 3, GlasgowG2 1RW
Born March 1974
Director
Appointed 22 Jan 2025

MCALEESE, Marie

Active
Floor 3, GlasgowG2 1RW
Born May 1978
Director
Appointed 02 Jun 2021

PATTEN, Sidney Charles

Resigned
11 Oxcars Drive, DunfermlineKY11 5UG
Secretary
Appointed 09 Jan 2006
Resigned 29 May 2008

SANDISON, David Alexander

Resigned
Castle Street, ShetlandZE1 0TP
Secretary
Appointed 30 May 2008
Resigned 29 Feb 2020

SIMPSON, Brian Middleton

Resigned
Newmiln House, PerthPH1 1QN
Secretary
Appointed 26 Jan 2001
Resigned 09 Jan 2006

C & P H CHALMERS

Resigned
17/18 Golden Square, AberdeenDUMMY
Corporate nominee secretary
Appointed 29 Oct 1990
Resigned 21 Nov 1990

MACKENZIE KERR

Resigned
Redwood 19 Culduthel Road, InvernessIV2 4AA
Corporate secretary
Appointed 21 Nov 1990
Resigned 12 Dec 2000

ALFREDSSON, Agust

Resigned
12 Sandy Loch Drive, LerwickZE1 0SR
Born March 1946
Director
Appointed 25 Mar 1992
Resigned 03 May 2001

ANDERSON, Colin Craig

Resigned
Kimmerghame Drive, EdinburghEH4 2GJ
Born October 1962
Director
Appointed 27 May 2014
Resigned 06 Sept 2016

BALFOUR, Alan John

Resigned
Carpow House, NewburghKY14 6EN
Born July 1957
Director
Appointed 01 Jan 2006
Resigned 17 Nov 2015

BING, Andrew John Collingwood

Resigned
Balgavies, ForfarDD8 2TH
Born October 1960
Director
Appointed 20 Feb 2020
Resigned 02 Jun 2021

BRADLEY, Gilpin

Resigned
Easter Righoul, NairnIV12 5SB
Born January 1965
Director
Appointed 20 Nov 1998
Resigned 15 Dec 1999

BRADLEY, James Robert Gilpin

Resigned
Kinsteary House, NairnIV12 5JZ
Born January 1965
Director
Appointed 01 Apr 2006
Resigned 31 Aug 2012

CANNON, Stuart Geoffrey

Resigned
Kames Bay, ObanPA34 4XA
Born October 1951
Director
Appointed 25 Mar 1992
Resigned 03 Apr 1997

CAWLEY, John Andrew

Resigned
Redcote 23 Henry Bell Street, HelensburghG84 7HL
Born November 1940
Director
Appointed 11 Apr 1991
Resigned 31 Dec 1994

CORNER, Graeme Gordon

Resigned
Admiralty Park, DunfermlineKY11 2YW
Born September 1974
Director
Appointed 01 Apr 2023
Resigned 21 Mar 2024

DAVIDSON, Donald Cameron Lamont

Resigned
191 Newhaven Road, EdinburghEH6 4QD
Born July 1961
Director
Appointed 08 Oct 2004
Resigned 31 Dec 2005

DEAR, Graeme, Dr

Resigned
16 William Place, PerthPH2 6TF
Born August 1956
Director
Appointed 15 Dec 1999
Resigned 08 Oct 2004

DENTON, Alban Bede

Resigned
Denbrae Cottage, St. AndrewsKY16 9TY
Born March 1964
Director
Appointed 17 Nov 2015
Resigned 30 Dec 2019

DEVERILL, James Ian, Dr

Resigned
The Green, PortreeIV51 9BT
Born May 1974
Director
Appointed 27 Mar 2024
Resigned 01 Apr 2025

FRASER, Alasdair John

Resigned
Lochview, Isle Of LewisHS2 9DW
Born September 1953
Director
Appointed 21 Nov 1990
Resigned 11 Apr 1991

GALLAGHER, James Francis

Resigned
9 Ochel Path, AirdrieML6 8HU
Born October 1968
Director
Appointed 28 Jun 2002
Resigned 22 Jan 2025

GARRETT, Edwin Charles

Resigned
The Beeches, AberdeenAB12 5YD
Born May 1932
Director
Appointed 03 Apr 1997
Resigned 15 Dec 1999

GRAHAM, Stewart

Resigned
Anderson Street, InvernessIV3 8DH
Born May 1964
Director
Appointed 20 Apr 2023
Resigned 09 May 2023

HALLIDAY, Marshall Mclean, Dr

Resigned
1 America Street, MontroseDD10 8DR
Born January 1947
Director
Appointed 21 Nov 1990
Resigned 15 Dec 1999

JOY, Nicholas Hebden

Resigned
Rosefield, St CyrusDD10 0BJ
Born April 1957
Director
Appointed 15 Dec 1999
Resigned 31 Dec 2005

LAING, John Menzie

Resigned
5 Dunanellerich, Harlosh, Isle Of SkyeIV55 8ZH
Born April 1947
Director
Appointed 03 Apr 1997
Resigned 15 Dec 1999

LINDSAY, James Randolph, Earl Of Lindsay

Resigned
Lahill House, LevenKY8 6JE
Born November 1955
Director
Appointed 15 Dec 1999
Resigned 31 Mar 2006

LISTON, William Munro

Resigned
5 Hillpark Terrace, EdinburghEH4 7SX
Born April 1945
Director
Appointed 01 Apr 2006
Resigned 31 Aug 2011

MACCOLL, Nicola Louise

Resigned
9 Farrow Drive, Fort WilliamPH33 7JW
Born April 1970
Director
Appointed 01 Apr 2006
Resigned 01 Apr 2023

MACE, Guy Whitmore

Resigned
Peaton House,Ardpeaton, HelensburghG84 0PE
Born October 1950
Director
Appointed 03 Apr 1997
Resigned 15 Mar 1999

MACMILLAN, Angus Andrew

Resigned
Ardmore, South UistHS8 5QY
Born November 1953
Director
Appointed 03 Apr 1997
Resigned 31 Dec 2005

Persons with significant control

1

0 Active
1 Ceased

Mr David Alexander Sandison

Ceased
Princes Street, EdinburghEH2 2ER
Born September 1960

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
8 April 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Memorandum Articles
13 February 2007
MEM/ARTSMEM/ARTS
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
7 December 2006
363aAnnual Return
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
4 November 2005
363aAnnual Return
Legacy
3 November 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
225Change of Accounting Reference Date
Memorandum Articles
14 February 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
14 February 2001
MEM/ARTSMEM/ARTS
Resolution
14 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
287Change of Registered Office
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small Group
27 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 January 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 January 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
26 February 1997
MEM/ARTSMEM/ARTS
Legacy
31 January 1997
410(Scot)410(Scot)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
6 December 1995
MEM/ARTSMEM/ARTS
Resolution
6 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
17 July 1992
288288
Legacy
16 July 1992
288288
Legacy
3 January 1992
363b363b
Legacy
3 January 1992
288288
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
287Change of Registered Office
Legacy
7 April 1991
224224
Incorporation Company
29 October 1990
NEWINCIncorporation