logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Hansen, Runi
    Born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-19 ~ now
    OF - Director → CIF 0
  • 2
    Jacobsen, Jóhan Regin
    Born in January 1966
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ now
    OF - Director → CIF 0
  • 3
    Aarskog, Alf-helge
    Born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Samuelsen, Teitur
    Born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-19 ~ now
    OF - Director → CIF 0
  • 5
    Wathne, Einar
    Born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-19 ~ now
    OF - Director → CIF 0
  • 6
    Frederiksberg, Annika
    Born in November 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-19 ~ now
    OF - Director → CIF 0
  • 7
    HØjgaard, Guðrið
    Born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-06 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressBakkavegur 9, Fo-625, Glyvrar, Faroe Islands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 39
  • 1
    Jorgesen, Christian Jens
    Seafood Processor born in December 1946
    Individual
    Officer
    icon of calendar 1992-11-26 ~ 1994-01-26
    OF - Director → CIF 0
  • 2
    Nore, Arne
    President born in November 1946
    Individual
    Officer
    icon of calendar 1996-03-29 ~ 2003-01-13
    OF - Director → CIF 0
  • 3
    Eliasen, Odd
    Director born in January 1965
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2021-02-22
    OF - Director → CIF 0
  • 4
    Hallstedt, Bernt Sigvard Georg
    Sea Food Processor born in February 1935
    Individual
    Officer
    icon of calendar 1991-05-17 ~ 1993-02-19
    OF - Director → CIF 0
  • 5
    Saether Romuld, Trine
    Director born in December 1968
    Individual
    Officer
    icon of calendar 2003-11-05 ~ 2007-01-31
    OF - Director → CIF 0
  • 6
    Anderson, Craig
    Company Director born in October 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-06-20 ~ 2019-12-23
    OF - Director → CIF 0
  • 7
    Flem, Andre
    Fish Farm Manager born in August 1962
    Individual
    Officer
    icon of calendar 1997-12-08 ~ 2000-11-01
    OF - Director → CIF 0
  • 8
    Eide, Atle
    Director born in February 1957
    Individual
    Officer
    icon of calendar 2003-11-05 ~ 2007-11-01
    OF - Director → CIF 0
  • 9
    Mclelland, Stewart
    Director born in September 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 10
    Jacobsen, Jóhan Regin
    Director born in January 1966
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2021-02-22
    OF - Director → CIF 0
  • 11
    Nilsby, Bjorn Lennart
    Business Area Manager born in April 1952
    Individual
    Officer
    icon of calendar 1991-05-17 ~ 1992-11-26
    OF - Director → CIF 0
  • 12
    Lopatynskyy, Yuriy
    Finance born in September 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-03-13 ~ 2011-08-15
    OF - Director → CIF 0
  • 13
    Mullins, Jim
    Finance born in July 1961
    Individual
    Officer
    icon of calendar 2009-03-13 ~ 2010-12-31
    OF - Director → CIF 0
  • 14
    Brandberg, Anders
    Director born in February 1933
    Individual
    Officer
    icon of calendar 1989-08-29 ~ 1991-05-17
    OF - Director → CIF 0
  • 15
    Jensen, Johannes
    Ceo born in December 1962
    Individual
    Officer
    icon of calendar 2021-02-19 ~ 2022-06-06
    OF - Director → CIF 0
  • 16
    Larkin, Fiona Mitchell
    Director born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2019-09-20
    OF - Director → CIF 0
  • 17
    Carlsson, Ulf Lennart
    Controller born in May 1957
    Individual
    Officer
    icon of calendar 1991-05-17 ~ 1992-11-26
    OF - Director → CIF 0
    Carlsson, Ulf Lennart
    Accountant born in May 1957
    Individual
    icon of calendar 1993-09-22 ~ 1994-01-11
    OF - Director → CIF 0
  • 18
    Somerville, William Iain Munro
    Chartered Accountant born in July 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-01-01 ~ 2004-11-12
    OF - Director → CIF 0
  • 19
    Smith, Gabriel
    Self Employed born in June 1951
    Individual
    Officer
    icon of calendar 2007-09-12 ~ 2009-03-13
    OF - Director → CIF 0
  • 20
    Tunold, Bjarte
    Fish Farm Director born in April 1959
    Individual
    Officer
    icon of calendar 1997-02-24 ~ 2003-01-13
    OF - Director → CIF 0
  • 21
    Cox, Susan Margaret
    Director born in June 1958
    Individual (31 offsprings)
    Officer
    icon of calendar 2014-06-13 ~ 2021-02-22
    OF - Director → CIF 0
  • 22
    Skaar, Harald
    Director born in May 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2003-11-05
    OF - Director → CIF 0
  • 23
    Torlen, Oyvind
    Director born in August 1970
    Individual
    Officer
    icon of calendar 2007-01-31 ~ 2007-11-01
    OF - Director → CIF 0
  • 24
    Robertson, Bruce Thomas
    Chartered Accountant born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-05 ~ 2004-07-23
    OF - Director → CIF 0
  • 25
    Nyblom, Peter
    Consultant born in March 1951
    Individual
    Officer
    icon of calendar ~ 1992-11-26
    OF - Director → CIF 0
  • 26
    Tjarnlund, Rolf Elof
    Seafood Processor born in August 1944
    Individual
    Officer
    icon of calendar 1993-02-19 ~ 1994-01-26
    OF - Director → CIF 0
  • 27
    Sandvik, Øystein
    Board Member born in October 1948
    Individual
    Officer
    icon of calendar 2021-02-19 ~ 2025-04-30
    OF - Director → CIF 0
  • 28
    Hoij, Lars Oscar Christer
    Seafood Processor born in April 1944
    Individual
    Officer
    icon of calendar 1993-12-06 ~ 1996-03-29
    OF - Director → CIF 0
    Hoij, Lars Oscar Christer
    Director born in April 1944
    Individual
    icon of calendar 1996-04-24 ~ 1997-02-24
    OF - Director → CIF 0
  • 29
    Petersen, Hjartvar
    Director
    Individual
    Officer
    icon of calendar 1989-05-10 ~ 1990-08-15
    OF - Director → CIF 0
  • 30
    Heaney, Robert James
    Chartered Surveyor born in April 1949
    Individual
    Officer
    icon of calendar 2009-05-28 ~ 2009-11-13
    OF - Director → CIF 0
  • 31
    Macdonald, Yvonne Frances
    Finance Director born in January 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2009-06-03
    OF - Director → CIF 0
    Macdonald, Yvonne Frances
    Finance Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-08-17 ~ 2009-06-03
    OF - Secretary → CIF 0
  • 32
    Midtbo, Inge
    Director born in April 1964
    Individual
    Officer
    icon of calendar 1996-03-29 ~ 1997-08-31
    OF - Director → CIF 0
  • 33
    White, Clare
    Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2014-06-13
    OF - Director → CIF 0
  • 34
    Oddsen, Oddgeir
    Fish Farmer born in September 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-03 ~ 2007-01-31
    OF - Director → CIF 0
    icon of calendar 2007-01-31 ~ 2010-03-03
    OF - Director → CIF 0
  • 35
    Wilson, Robert
    Director born in August 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2013-09-03
    OF - Director → CIF 0
    Wilson, Robert
    Accountant
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-08-28 ~ 2010-07-13
    OF - Secretary → CIF 0
  • 36
    Corbett, Michael Gerard
    Director born in December 1961
    Individual
    Officer
    icon of calendar 2010-07-13 ~ 2010-12-31
    OF - Director → CIF 0
  • 37
    icon of address151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 290 offsprings)
    Officer
    ~ 2005-08-17
    PE - Nominee Secretary → CIF 0
  • 38
    MORISONS LIMITED - 2006-07-19
    icon of addressC/o Morisons Llp, Erskine House, 68 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 31 offsprings)
    Officer
    2010-07-13 ~ 2019-04-30
    PE - Secretary → CIF 0
  • 39
    icon of addressFirst Island House, Peter Street, St. Helier, Jersey, Channel Islands
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-03-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BAKKAFROST SCOTLAND LIMITED

Previous names
MINATHORN LIMITED - 1988-05-17
THE SCOTTISH SALMON COMPANY LIMITED - 2022-06-06
LIGHTHOUSE OF SCOTLAND LIMITED - 2004-01-06
PAN FISH SCOTLAND LIMITED - 2007-11-27
LIGHTHOUSE CALEDONIA LIMITED - 2010-09-29
Standard Industrial Classification
03210 - Marine Aquaculture
Brief company account
Expenses related to depreciation, amortization, and impairment of assets
-19,000 GBP2023-01-01 ~ 2023-12-31
-14,000 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-36,000 GBP2023-01-01 ~ 2023-12-31
-36,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-47,000 GBP2023-01-01 ~ 2023-12-31
-31,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-37,000 GBP2023-01-01 ~ 2023-12-31
-31,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Other
14,000 GBP2023-12-31
1,000 GBP2022-12-31
Property, Plant & Equipment
176,000 GBP2023-12-31
156,000 GBP2022-12-31
Fixed Assets
190,000 GBP2023-12-31
158,000 GBP2022-12-31
Debtors
24,000 GBP2023-12-31
47,000 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
153,000 GBP2023-12-31
153,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-45,000 GBP2023-12-31
-41,000 GBP2022-12-31
Net Current Assets/Liabilities
107,000 GBP2023-12-31
112,000 GBP2022-12-31
Total Assets Less Current Liabilities
297,000 GBP2023-12-31
269,000 GBP2022-12-31
Net Assets/Liabilities
35,000 GBP2023-12-31
22,000 GBP2022-12-31
Equity
Called up share capital
70,000 GBP2023-12-31
20,000 GBP2022-12-31
20,000 GBP2021-12-31
Other miscellaneous reserve
0 GBP2022-12-31
Retained earnings (accumulated losses)
2,000 GBP2022-12-31
33,000 GBP2021-12-31
Equity
35,000 GBP2023-12-31
22,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-47,000 GBP2023-01-01 ~ 2023-12-31
-31,000 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
5692023-01-01 ~ 2023-12-31
6302022-01-01 ~ 2022-12-31
Wages/Salaries
22,000 GBP2023-01-01 ~ 2023-12-31
23,000 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,000 GBP2023-01-01 ~ 2023-12-31
1,000 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
11,000 GBP2023-01-01 ~ 2023-12-31
-1,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
32,000 GBP2023-12-31
18,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
18,000 GBP2023-12-31
16,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
2,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
14,000 GBP2023-12-31
1,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
161,000 GBP2023-12-31
139,000 GBP2022-12-31
Computers
39,000 GBP2023-12-31
52,000 GBP2022-12-31
Motor vehicles
34,000 GBP2023-12-31
28,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
275,000 GBP2023-12-31
245,000 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-6,000 GBP2023-01-01 ~ 2023-12-31
Computers
-0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-6,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
77,000 GBP2023-12-31
70,000 GBP2022-12-31
Computers
2,000 GBP2023-12-31
1,000 GBP2022-12-31
Motor vehicles
12,000 GBP2023-12-31
10,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
99,000 GBP2023-12-31
88,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
2,000 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
12,000 GBP2023-01-01 ~ 2023-12-31
Computers
1,000 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
2,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-5,000 GBP2023-01-01 ~ 2023-12-31
Computers
-0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-6,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
84,000 GBP2023-12-31
69,000 GBP2022-12-31
Computers
37,000 GBP2023-12-31
50,000 GBP2022-12-31
Motor vehicles
22,000 GBP2023-12-31
19,000 GBP2022-12-31
Land and buildings, Under hire purchased contracts or finance leases
18,000 GBP2022-12-31
Finished Goods/Goods for Resale
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
6,000 GBP2023-12-31
16,000 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
7,000 GBP2023-12-31
8,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
5,000 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Prepayments/Accrued Income
Current
5,000 GBP2023-12-31
6,000 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
24,000 GBP2023-12-31
31,000 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
4,000 GBP2023-12-31
7,000 GBP2022-12-31
Amounts owed to group undertakings
Current
35,000 GBP2023-12-31
20,000 GBP2022-12-31
Other Taxation & Social Security Payable
Current
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
6,000 GBP2023-12-31
13,000 GBP2022-12-31
Creditors
Current
45,000 GBP2023-12-31
41,000 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Non-current
259,000 GBP2023-12-31
242,000 GBP2022-12-31
Creditors
Non-current
261,000 GBP2023-12-31
244,000 GBP2022-12-31
Total Borrowings
Non-current
259,000 GBP2023-12-31
242,000 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Minimum gross finance lease payments owing
0 GBP2023-12-31
0 GBP2022-12-31
Amounts received in advance for goods or services to be provided in the future
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
25,000 GBP2023-12-31
34,000 GBP2022-12-31
Between two and five year
30,000 GBP2023-12-31
46,000 GBP2022-12-31
More than five year
5,000 GBP2023-12-31
5,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
60,000 GBP2023-12-31
85,000 GBP2022-12-31

Related profiles found in government register
  • BAKKAFROST SCOTLAND LIMITED
    Info
    MINATHORN LIMITED - 1988-05-17
    THE SCOTTISH SALMON COMPANY LIMITED - 1988-05-17
    LIGHTHOUSE OF SCOTLAND LIMITED - 1988-05-17
    PAN FISH SCOTLAND LIMITED - 1988-05-17
    LIGHTHOUSE CALEDONIA LIMITED - 1988-05-17
    Registered number SC107275
    icon of address28 Drumsheugh Gardens, Edinburgh EH3 7RN
    PRIVATE LIMITED COMPANY incorporated on 1987-10-23 (38 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • BAKKAFROST SCOTLAND LIMITED
    S
    Registered number Sc107275
    icon of address28 Drumsheugh Gardens, Edinburgh, EH3 7RN
    Private Company Limited By Shares in United Kingdom
    CIF 1
  • THE SCOTTISH SALMON COMPANY LIMITED
    S
    Registered number Sc107275
    icon of address8, Melville Crescent, Edinburgh, Scotland, EH3 7JA
    Company Limited By Shares in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    BAKKAFROST SCOTLAND LIMITED - 2022-06-06
    icon of address28 Drumsheugh Gardens, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    88,924 GBP2017-04-30
    Person with significant control
    icon of calendar 2018-03-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    CHASENICE LIMITED - 1989-03-10
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    WESTERN ISLES SEAFOOD COMPANY LIMITED - 2004-03-01
    HEBRIDEAN SEAFARMS LIMITED - 1991-12-23
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressMorisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    THE SCOTTISH SALMON COMPANY LIMITED - 2010-09-29
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 16
    KALE LIMITED - 1988-03-09
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 10 - Right to appoint or remove directorsOE
  • 17
    MURRAY SEAFOODS (SCOTLAND) LIMITED - 1990-09-24
    NEPISTOL LIMITED - 1985-04-08
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 18
    LOCHCAIRN LIMITED - 2001-07-18
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 21
    MAGNALORE LIMITED - 1985-10-02
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.