Background WavePink WaveYellow Wave

LOCH LONG SALMON LIMITED (SC627565)

LOCH LONG SALMON LIMITED (SC627565) is an active UK company. incorporated on 12 April 2019. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). LOCH LONG SALMON LIMITED has been registered for 6 years. Current directors include HAWTHORN, Stewart Carl, POWELL-COOK, Neale Alan, ROCH-PERKS, Sam.

Company Number
SC627565
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
10 York Place, Edinburgh, EH1 3EP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
HAWTHORN, Stewart Carl, POWELL-COOK, Neale Alan, ROCH-PERKS, Sam
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCH LONG SALMON LIMITED

LOCH LONG SALMON LIMITED is an active company incorporated on 12 April 2019 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). LOCH LONG SALMON LIMITED was registered 6 years ago.(SIC: 03210)

Status

active

Active since 6 years ago

Company No

SC627565

LTD Company

Age

6 Years

Incorporated 12 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

10 York Place Edinburgh, EH1 3EP,

Previous Addresses

21 Young Street Edinburgh EH2 4HU Scotland
From: 12 April 2019To: 20 March 2023
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jul 19
Owner Exit
Apr 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Mar 26
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TEMPLETON, William Rennie

Active
Heath Avenue,, GlasgowG66 4LG
Secretary
Appointed 09 Mar 2026

HAWTHORN, Stewart Carl

Active
York Place, EdinburghEH1 3EP
Born March 1967
Director
Appointed 06 Jul 2020

POWELL-COOK, Neale Alan

Active
York Place, EdinburghEH1 3EP
Born July 1962
Director
Appointed 15 Jun 2021

ROCH-PERKS, Sam

Active
Youghal, Co. CorkP35 E520
Born September 1967
Director
Appointed 29 Aug 2025

HARWOOD, Christopher Stephen Penny

Resigned
High Street, PetersfieldGU32 1QA
Secretary
Appointed 12 Apr 2019
Resigned 19 Jul 2019

KELLY, Hugh

Resigned
Young Street, EdinburghEH2 4HU
Secretary
Appointed 19 Jul 2019
Resigned 06 Jul 2020

QUIGLEY, Des

Resigned
Inniskeen, Dudalk
Secretary
Appointed 15 Jun 2021
Resigned 03 Mar 2026

SHOTTER, Mark

Resigned
Young Street, EdinburghEH2 4HU
Secretary
Appointed 06 Jul 2020
Resigned 15 Jun 2021

HARWOOD, Christopher Stephen Penny

Resigned
York Place, EdinburghEH1 3EP
Born September 1960
Director
Appointed 12 Apr 2019
Resigned 29 Aug 2025

KELLY, Hugh

Resigned
Young Street, EdinburghEH2 4HU
Born September 1968
Director
Appointed 19 Jul 2019
Resigned 06 Jul 2020

ROCH-PERKS, Sam

Resigned
Young Street, EdinburghEH2 4HU
Born September 1967
Director
Appointed 06 Jul 2020
Resigned 15 Jun 2021

Persons with significant control

3

2 Active
1 Ceased
Friary Lane, ChichesterPO19 1UF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2021

Mr Sam Roch Perks

Ceased
Kinsalebeg, YoughalP35 E520
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Apr 2019
Ceased 12 Apr 2019
Young Street, EdinburghEH2 4HU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Resolution
4 March 2026
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Memorandum Articles
3 March 2026
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
26 July 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Resolution
31 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Memorandum Articles
6 July 2020
MAMA
Resolution
6 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Incorporation Company
12 April 2019
NEWINCIncorporation