Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heogland Salmon Company Limited
Heogland Salmon Company Limited is a dissolved company incorporated on 29 April 1988 with the registered office located in Dunfermline, Fife. Heogland Salmon Company Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 September 2015
(9 years ago)
Was
27 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC110909
Private limited company
Scottish Company
Age
37 years
Incorporated
29 April 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Heogland Salmon Company Limited
Contact
Address
MARINE HARVEST SCOTLAND
1st Floor Admiralty Park
Admiralty Road
Rosyth
Fife
KY11 2YW
Same address for the past
11 years
Companies in KY11 2YW
Telephone
Unreported
Email
Available in Endole App
Website
Meridiansalmon.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Mr Alan George Sutherland
Director • Managing Director • British • Lives in Scotland • Born in Apr 1959
Mr Kenneth James McIntosh
Director • Finance Director • Scottish • Lives in Scotland • Born in Oct 1968
Ms Lorraine Thompson
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
AGS Aquaculture Consulting Ltd
Mr Alan George Sutherland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £1.47M (-100%)
Employees
Unreported
Decreased by 28 (-100%)
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 25 Sep 2015
Voluntary Gazette Notice
10 Years Ago on 5 Jun 2015
Application To Strike Off
10 Years Ago on 21 May 2015
Confirmation Submitted
10 Years Ago on 11 Nov 2014
Dormant Accounts Submitted
10 Years Ago on 23 Sep 2014
Registered Address Changed
11 Years Ago on 30 Jun 2014
Mr Kenneth James Mcintosh Appointed
11 Years Ago on 4 Mar 2014
Mr Alan George Sutherland Appointed
11 Years Ago on 4 Mar 2014
Colin Blair Resigned
11 Years Ago on 4 Mar 2014
Ms Lorraine Thompson Appointed
11 Years Ago on 4 Mar 2014
Get Alerts
Get Credit Report
Discover Heogland Salmon Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Sep 2015
First Gazette notice for voluntary strike-off
Submitted on 5 Jun 2015
Application to strike the company off the register
Submitted on 21 May 2015
Annual return made up to 15 October 2014 with full list of shareholders
Submitted on 11 Nov 2014
Accounts for a dormant company made up to 31 December 2013
Submitted on 23 Sep 2014
Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on 30 June 2014
Submitted on 30 Jun 2014
Certificate of change of name
Submitted on 18 Mar 2014
Resolutions
Submitted on 18 Mar 2014
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 March 2014
Submitted on 4 Mar 2014
Termination of appointment of William Young as a director
Submitted on 4 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs