Background WavePink WaveYellow Wave

SALMON SCOTLAND LTD (SC152347)

SALMON SCOTLAND LTD (SC152347) is an active UK company. incorporated on 2 August 1994. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. SALMON SCOTLAND LTD has been registered for 31 years. Current directors include BERG, Jarl Van Den, BLAIR, Colin Ian, DUNCAN, Atholl Scott and 5 others.

Company Number
SC152347
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 1994
Age
31 years
Address
Salmon Scotland Ltd - Office 32 C/O Citibase, Edinburgh, EH3 6AA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BERG, Jarl Van Den, BLAIR, Colin Ian, DUNCAN, Atholl Scott, GALLAGHER, Jim, GRAHAM, Stewart, HADFIELD, Benjamin James, MAGUIRE, Simon Shaun, WILSON, Benjamin Sinclair
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALMON SCOTLAND LTD

SALMON SCOTLAND LTD is an active company incorporated on 2 August 1994 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. SALMON SCOTLAND LTD was registered 31 years ago.(SIC: 94110)

Status

active

Active since 31 years ago

Company No

SC152347

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 2 August 1994

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

SCOTTISH SALMON PRODUCERS' ORGANISATION LIMITED
From: 2 August 1994To: 19 January 2022
Contact
Address

Salmon Scotland Ltd - Office 32 C/O Citibase One St Colme Street Edinburgh, EH3 6AA,

Previous Addresses

3rd Floor Venue Studio 21 Calton Road Edinburgh EH8 8DL Scotland
From: 7 December 2020To: 1 July 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: 2 August 1994To: 20 March 2019
Timeline

42 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 12
Director Joined
May 12
Director Left
Aug 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
May 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 25
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BERG, Jarl Van Den

Active
Ormsary Fish Farm, LochgilpheadPA31 8PE
Born January 1991
Director
Appointed 04 May 2022

BLAIR, Colin Ian

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

DUNCAN, Atholl Scott

Active
13 Westerdunes Park, North BerwickEH39 5HJ
Born May 1963
Director
Appointed 15 Nov 2019

GALLAGHER, Jim

Active
Laurelhouse, StirlingFK7 9JQ
Born October 1968
Director
Appointed 11 Apr 2003

GRAHAM, Stewart

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

HADFIELD, Benjamin James

Active
Gairlochy, Spean BridgePH34 4EQ
Born August 1976
Director
Appointed 13 Jan 2016

MAGUIRE, Simon Shaun

Active
Broomfield Road, MontroseDD10 8SY
Born February 1968
Director
Appointed 31 Jan 2020

WILSON, Benjamin Sinclair

Active
Inverlussa, Isle Of MullPA65 6BD
Born September 1982
Director
Appointed 04 May 2022

CROWE, William Jasper Johnston

Resigned
Monzievaird House, CrieffPH7 4JX
Secretary
Appointed 25 Aug 1995
Resigned 14 Feb 2006

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 02 Aug 1994
Resigned 25 Aug 1995

PATTEM, Sidney Charles

Resigned
11 Oxcars Drive, Dalgety BayKY11 9UG
Secretary
Appointed 14 Feb 2006
Resigned 29 Aug 2006

SANDISON, David Alexander

Resigned
Castle Street, ShetlandZE1 0TP
Secretary
Appointed 29 Aug 2006
Resigned 29 Feb 2020

ADRIAN, Alex William

Resigned
Rubybank Villa, CairndowPA27 8DE
Born November 1959
Director
Appointed 22 Oct 2004
Resigned 07 Nov 2006

ANDERSON, Alan Thomas

Resigned
37 Crossbot, Isle Of LewisHS2 9NP
Born December 1952
Director
Appointed 20 Feb 2004
Resigned 05 Sept 2007

ANDERSON, Colin Craig

Resigned
Princes Street, EdinburghEH2 2ER
Born October 1962
Director
Appointed 10 May 2017
Resigned 30 Dec 2019

ANDERSON, Colin Craig

Resigned
Kimmerghame Drive, EdinburghEH4 2GJ
Born October 1962
Director
Appointed 21 May 2014
Resigned 06 Sept 2016

BALFOUR, Alan John

Resigned
Carpow House, NewburghKY14 6EN
Born July 1957
Director
Appointed 14 Jan 2003
Resigned 31 May 2014

BAXTER, William

Resigned
107a Edinburgh Road, DumfriesDG1 1JX
Born September 1942
Director
Appointed 20 Feb 2004
Resigned 19 Sept 2005

BRADLEY, James Robert Gilpin

Resigned
Kinsteary House, NairnIV12 5JZ
Born January 1965
Director
Appointed 07 Oct 1997
Resigned 10 Oct 2022

CAMPBELL, Neil

Resigned
Scaristavore, HarrisHS3 3HX
Born December 1954
Director
Appointed 07 Oct 1997
Resigned 19 Apr 2002

COX, Susan Margaret

Resigned
Melville Crescent, EdinburghEH3 7JA
Born June 1958
Director
Appointed 06 Sept 2016
Resigned 10 May 2017

CUMMING, Grant

Resigned
Gremista Industrial Estate, ShetlandZE1 0PX
Born March 1971
Director
Appointed 15 May 2019
Resigned 20 Jan 2022

DEAR, Graeme, Dr

Resigned
16 William Place, PerthPH2 6TF
Born August 1956
Director
Appointed 24 Sept 2002
Resigned 29 Jul 2005

DENTON, Alban Bede

Resigned
By St Andrews, St. AndrewsKY16 9TY
Born March 1964
Director
Appointed 17 Nov 2015
Resigned 31 Dec 2019

DEVERILL, James Ian, Dr

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

ELIASEN, Odd

Resigned
Melville Crescent, EdinburghEH3 7JA
Born January 1965
Director
Appointed 16 Jan 2020
Resigned 20 Jan 2022

GARRETT, Edwin Charles

Resigned
The Beeches, AberdeenAB12 5YD
Born May 1932
Director
Appointed 07 Oct 1997
Resigned 20 Jul 1999

HALLIDAY, Marshall Mclean, Doctor

Resigned
Grey Gables, Angus
Born January 1947
Director
Appointed 25 Aug 1995
Resigned 30 Sept 1999

JACKSON, Andrew

Resigned
The Grove Ewanfield, CrieffPH7 3DA
Born November 1953
Director
Appointed 19 Apr 2002
Resigned 31 May 2006

JOY, Nick Hebden

Resigned
Alyth, Blairgowrie
Born April 1957
Director
Appointed 31 May 2014
Resigned 17 Nov 2015

KRABBEROD, Ole Petter

Resigned
Bayhead, Isle Of HarrisMS4 3XY
Born April 1955
Director
Appointed 19 Apr 2002
Resigned 11 Apr 2003

LISTER, John David

Resigned
Greystones Bonnington Road, PeeblesEH45 9HF
Born July 1948
Director
Appointed 25 May 2000
Resigned 14 Jan 2003

LISTON, William Munro

Resigned
5 Hillpark Terrace, EdinburghEH4 7SX
Born April 1945
Director
Appointed 07 Nov 2006
Resigned 10 Nov 2011

MACDONALD, Yvonne Frances

Resigned
21 West Kilbride Road, DalryKA24 5DZ
Born January 1959
Director
Appointed 20 Feb 2004
Resigned 20 Jan 2005

MACE, Guy Whitmore

Resigned
Peaton House,Ardpeaton, HelensburghG84 0PE
Born October 1950
Director
Appointed 07 Oct 1997
Resigned 31 Mar 1999

Persons with significant control

1

0 Active
1 Ceased

Mr David Alexander Sandison

Ceased
Princes Street, EdinburghEH2 2ER
Born September 1960

Nature of Control

Right to appoint and remove directors as firm
Notified 30 Jun 2016
Ceased 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

176

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