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
    Frederiksberg, Annika
    Sales Manager born in November 1971
    Individual (1 offspring)
    Officer
    2021-02-19 ~ now
    OF - director → CIF 0
  • 2
    Hansen, Runi
    Executive Chairman born in May 1967
    Individual (1 offspring)
    Officer
    2021-02-19 ~ now
    OF - director → CIF 0
  • 3
    Samuelsen, Teitur
    Ceo born in February 1972
    Individual (1 offspring)
    Officer
    2021-02-19 ~ now
    OF - director → CIF 0
  • 4
    HØjgaard, Guðrið
    Director born in May 1972
    Individual (1 offspring)
    Officer
    2022-06-06 ~ now
    OF - director → CIF 0
  • 5
    Jacobsen, Jóhan Regin
    Director born in January 1966
    Individual (29 offsprings)
    Officer
    2021-05-06 ~ now
    OF - director → CIF 0
  • 6
    Wathne, Einar
    Ceo born in November 1961
    Individual (1 offspring)
    Officer
    2021-02-19 ~ now
    OF - director → CIF 0
  • 7
    Sandvik, Øystein
    Board Member born in October 1948
    Individual (1 offspring)
    Officer
    2021-02-19 ~ now
    OF - director → CIF 0
  • 8
    Bakkavegur 9, Fo-625, Glyvrar, Faroe Islands
    Corporate (1 offspring)
    Person with significant control
    2020-03-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 38
  • 1
    Hoij, Lars Oscar Christer
    Seafood Processor born in April 1944
    Individual
    Officer
    1993-12-06 ~ 1996-03-29
    OF - director → CIF 0
    Hoij, Lars Oscar Christer
    Director born in April 1944
    Individual
    1996-04-24 ~ 1997-02-24
    OF - director → CIF 0
  • 2
    Robertson, Bruce Thomas
    Chartered Accountant born in August 1950
    Individual (1 offspring)
    Officer
    2003-11-05 ~ 2004-07-23
    OF - director → CIF 0
  • 3
    Larkin, Fiona Mitchell
    Director born in December 1971
    Individual (3 offsprings)
    Officer
    2014-09-23 ~ 2019-09-20
    OF - director → CIF 0
  • 4
    Torlen, Oyvind
    Director born in August 1970
    Individual
    Officer
    2007-01-31 ~ 2007-11-01
    OF - director → CIF 0
  • 5
    Smith, Gabriel
    Self Employed born in June 1951
    Individual
    Officer
    2007-09-12 ~ 2009-03-13
    OF - director → CIF 0
  • 6
    Anderson, Craig
    Company Director born in October 1962
    Individual (7 offsprings)
    Officer
    2013-06-20 ~ 2019-12-23
    OF - director → CIF 0
  • 7
    Petersen, Hjartvar
    Director
    Individual
    Officer
    1989-05-10 ~ 1990-08-15
    OF - director → CIF 0
  • 8
    White, Clare
    Director born in December 1963
    Individual (1 offspring)
    Officer
    2013-12-31 ~ 2014-06-13
    OF - director → CIF 0
  • 9
    Eide, Atle
    Director born in February 1957
    Individual
    Officer
    2003-11-05 ~ 2007-11-01
    OF - director → CIF 0
  • 10
    Lopatynskyy, Yuriy
    Finance born in September 1971
    Individual (5 offsprings)
    Officer
    2009-03-13 ~ 2011-08-15
    OF - director → CIF 0
  • 11
    Macdonald, Yvonne Frances
    Finance Director born in January 1959
    Individual (7 offsprings)
    Officer
    2007-09-12 ~ 2009-06-03
    OF - director → CIF 0
    Macdonald, Yvonne Frances
    Finance Director
    Individual (7 offsprings)
    Officer
    2005-08-17 ~ 2009-06-03
    OF - secretary → CIF 0
  • 12
    Hallstedt, Bernt Sigvard Georg
    Sea Food Processor born in February 1935
    Individual
    Officer
    1991-05-17 ~ 1993-02-19
    OF - director → CIF 0
  • 13
    Eliasen, Odd
    Director born in January 1965
    Individual (28 offsprings)
    Officer
    2019-12-12 ~ 2021-02-22
    OF - director → CIF 0
  • 14
    Flem, Andre
    Fish Farm Manager born in August 1962
    Individual
    Officer
    1997-12-08 ~ 2000-11-01
    OF - director → CIF 0
  • 15
    Carlsson, Ulf Lennart
    Controller born in May 1957
    Individual
    Officer
    1991-05-17 ~ 1992-11-26
    OF - director → CIF 0
    Carlsson, Ulf Lennart
    Accountant born in May 1957
    Individual
    1993-09-22 ~ 1994-01-11
    OF - director → CIF 0
  • 16
    Midtbo, Inge
    Director born in April 1964
    Individual
    Officer
    1996-03-29 ~ 1997-08-31
    OF - director → CIF 0
  • 17
    Tjarnlund, Rolf Elof
    Seafood Processor born in August 1944
    Individual
    Officer
    1993-02-19 ~ 1994-01-26
    OF - director → CIF 0
  • 18
    Somerville, William Iain Munro
    Chartered Accountant born in July 1951
    Individual (2 offsprings)
    Officer
    1991-01-01 ~ 2004-11-12
    OF - director → CIF 0
  • 19
    Brandberg, Anders
    Director born in February 1933
    Individual
    Officer
    1989-08-29 ~ 1991-05-17
    OF - director → CIF 0
  • 20
    Jorgesen, Christian Jens
    Seafood Processor born in December 1946
    Individual
    Officer
    1992-11-26 ~ 1994-01-26
    OF - director → CIF 0
  • 21
    Oddsen, Oddgeir
    Fish Farmer born in September 1965
    Individual (6 offsprings)
    Officer
    2004-05-03 ~ 2007-01-31
    OF - director → CIF 0
    2007-01-31 ~ 2010-03-03
    OF - director → CIF 0
  • 22
    Jacobsen, Jóhan Regin
    Director born in January 1966
    Individual (29 offsprings)
    Officer
    2019-12-12 ~ 2021-02-22
    OF - director → CIF 0
  • 23
    Tunold, Bjarte
    Fish Farm Director born in April 1959
    Individual
    Officer
    1997-02-24 ~ 2003-01-13
    OF - director → CIF 0
  • 24
    Jensen, Johannes
    Ceo born in December 1962
    Individual
    Officer
    2021-02-19 ~ 2022-06-06
    OF - director → CIF 0
  • 25
    Heaney, Robert James
    Chartered Surveyor born in April 1949
    Individual
    Officer
    2009-05-28 ~ 2009-11-13
    OF - director → CIF 0
  • 26
    Mclelland, Stewart
    Director born in September 1958
    Individual (6 offsprings)
    Officer
    2011-01-01 ~ 2013-12-31
    OF - director → CIF 0
  • 27
    Saether Romuld, Trine
    Director born in December 1968
    Individual
    Officer
    2003-11-05 ~ 2007-01-31
    OF - director → CIF 0
  • 28
    Skaar, Harald
    Director born in May 1954
    Individual (3 offsprings)
    Officer
    2000-09-04 ~ 2003-11-05
    OF - director → CIF 0
  • 29
    Mullins, Jim
    Finance born in July 1961
    Individual
    Officer
    2009-03-13 ~ 2010-12-31
    OF - director → CIF 0
  • 30
    Cox, Susan Margaret
    Director born in June 1958
    Individual (31 offsprings)
    Officer
    2014-06-13 ~ 2021-02-22
    OF - director → CIF 0
  • 31
    Wilson, Robert
    Director born in August 1966
    Individual (16 offsprings)
    Officer
    2009-06-26 ~ 2013-09-03
    OF - director → CIF 0
    Wilson, Robert
    Accountant
    Individual (16 offsprings)
    Officer
    2009-08-28 ~ 2010-07-13
    OF - secretary → CIF 0
  • 32
    Nilsby, Bjorn Lennart
    Business Area Manager born in April 1952
    Individual
    Officer
    1991-05-17 ~ 1992-11-26
    OF - director → CIF 0
  • 33
    Nore, Arne
    President born in November 1946
    Individual
    Officer
    1996-03-29 ~ 2003-01-13
    OF - director → CIF 0
  • 34
    Nyblom, Peter
    Consultant born in March 1951
    Individual
    Officer
    ~ 1992-11-26
    OF - director → CIF 0
  • 35
    Corbett, Michael Gerard
    Director born in December 1961
    Individual
    Officer
    2010-07-13 ~ 2010-12-31
    OF - director → CIF 0
  • 36
    151, St. Vincent Street, Glasgow
    Corporate (2 parents, 284 offsprings)
    Officer
    ~ 2005-08-17
    PE - nominee-secretary → CIF 0
  • 37
    First Island House, Peter Street, St. Helier, Jersey, Channel Islands
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-03-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 38
    MORISONS LIMITED - 2006-07-19
    C/o Morisons Llp, Erskine House, 68 Queen Street, Edinburgh, Scotland
    Dissolved corporate (7 parents, 30 offsprings)
    Officer
    2010-07-13 ~ 2019-04-30
    PE - secretary → CIF 0
parent relation
Company in focus

BAKKAFROST SCOTLAND LIMITED

Previous names
THE SCOTTISH SALMON COMPANY LIMITED - 2022-06-06
LIGHTHOUSE CALEDONIA LIMITED - 2010-09-29
PAN FISH SCOTLAND LIMITED - 2007-11-27
LIGHTHOUSE OF SCOTLAND LIMITED - 2004-01-06
MINATHORN LIMITED - 1988-05-17
Standard Industrial Classification
03210 - Marine Aquaculture
Brief company account
Expenses related to depreciation, amortization, and impairment of assets
-18,623,000 GBP2023-01-01 ~ 2023-12-31
-14,334,000 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
17,000 GBP2023-01-01 ~ 2023-12-31
85,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-35,542,000 GBP2023-01-01 ~ 2023-12-31
-35,732,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-47,471,000 GBP2023-01-01 ~ 2023-12-31
-31,439,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-36,971,000 GBP2023-01-01 ~ 2023-12-31
-31,439,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Other
13,765,000 GBP2023-12-31
1,366,000 GBP2022-12-31
Property, Plant & Equipment
176,236,000 GBP2023-12-31
156,161,000 GBP2022-12-31
Fixed Assets
190,001,000 GBP2023-12-31
157,527,000 GBP2022-12-31
Debtors
23,596,000 GBP2023-12-31
46,779,000 GBP2022-12-31
Cash at bank and in hand
106,000 GBP2023-12-31
90,000 GBP2022-12-31
Current Assets
152,801,000 GBP2023-12-31
152,574,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-45,373,000 GBP2023-12-31
-40,828,000 GBP2022-12-31
Net Current Assets/Liabilities
107,428,000 GBP2023-12-31
111,746,000 GBP2022-12-31
Total Assets Less Current Liabilities
297,429,000 GBP2023-12-31
269,273,000 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-260,826,000 GBP2023-12-31
-244,149,000 GBP2022-12-31
Net Assets/Liabilities
34,839,000 GBP2023-12-31
21,810,000 GBP2022-12-31
Equity
Called up share capital
70,000,000 GBP2023-12-31
20,000,000 GBP2022-12-31
20,000,000 GBP2021-12-31
Other miscellaneous reserve
0 GBP2022-12-31
Retained earnings (accumulated losses)
1,810,000 GBP2022-12-31
32,632,000 GBP2021-12-31
Equity
34,839,000 GBP2023-12-31
21,810,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-47,471,000 GBP2023-01-01 ~ 2023-12-31
-31,439,000 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
135,000 GBP2023-01-01 ~ 2023-12-31
131,000 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
5692023-01-01 ~ 2023-12-31
6302022-01-01 ~ 2022-12-31
Wages/Salaries
22,146,000 GBP2023-01-01 ~ 2023-12-31
23,005,000 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,028,000 GBP2023-01-01 ~ 2023-12-31
1,040,000 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
11,341,000 GBP2023-01-01 ~ 2023-12-31
-1,477,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
31,587,000 GBP2023-12-31
17,587,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
17,822,000 GBP2023-12-31
16,221,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,601,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
13,765,000 GBP2023-12-31
1,366,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
40,855,000 GBP2023-12-31
25,346,000 GBP2022-12-31
Plant and equipment
161,217,000 GBP2023-12-31
139,079,000 GBP2022-12-31
Computers
39,239,000 GBP2023-12-31
51,744,000 GBP2022-12-31
Motor vehicles
33,923,000 GBP2023-12-31
28,341,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
275,234,000 GBP2023-12-31
244,510,000 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-5,926,000 GBP2023-01-01 ~ 2023-12-31
Computers
-240,000 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-146,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-6,460,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
8,567,000 GBP2023-12-31
7,154,000 GBP2022-12-31
Plant and equipment
76,882,000 GBP2023-12-31
70,004,000 GBP2022-12-31
Computers
1,888,000 GBP2023-12-31
1,499,000 GBP2022-12-31
Motor vehicles
11,661,000 GBP2023-12-31
9,692,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
98,998,000 GBP2023-12-31
88,349,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
1,525,000 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
12,151,000 GBP2023-01-01 ~ 2023-12-31
Computers
592,000 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
2,101,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,369,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-5,273,000 GBP2023-01-01 ~ 2023-12-31
Computers
-203,000 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-132,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-5,720,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
32,288,000 GBP2023-12-31
18,192,000 GBP2022-12-31
Plant and equipment
84,335,000 GBP2023-12-31
69,075,000 GBP2022-12-31
Computers
37,351,000 GBP2023-12-31
50,245,000 GBP2022-12-31
Motor vehicles
22,262,000 GBP2023-12-31
18,649,000 GBP2022-12-31
Finished Goods/Goods for Resale
764,000 GBP2023-12-31
593,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
6,107,000 GBP2023-12-31
15,584,000 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
6,543,000 GBP2023-12-31
7,850,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
5,141,000 GBP2023-12-31
344,000 GBP2022-12-31
Other Debtors
Current
469,000 GBP2023-12-31
1,489,000 GBP2022-12-31
Prepayments/Accrued Income
Current
5,336,000 GBP2023-12-31
6,083,000 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
77,000 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
23,596,000 GBP2023-12-31
31,427,000 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
32,000 GBP2023-12-31
56,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
3,612,000 GBP2023-12-31
6,675,000 GBP2022-12-31
Amounts owed to group undertakings
Current
35,127,000 GBP2023-12-31
19,793,000 GBP2022-12-31
Other Taxation & Social Security Payable
Current
565,000 GBP2023-12-31
591,000 GBP2022-12-31
Other Creditors
Current
135,000 GBP2023-12-31
242,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
5,753,000 GBP2023-12-31
13,431,000 GBP2022-12-31
Creditors
Current
45,373,000 GBP2023-12-31
40,828,000 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
32,000 GBP2022-12-31
Other Remaining Borrowings
Non-current
259,000,000 GBP2023-12-31
242,157,000 GBP2022-12-31
Creditors
Non-current
260,826,000 GBP2023-12-31
244,149,000 GBP2022-12-31
Total Borrowings
Non-current
259,000,000 GBP2023-12-31
242,157,000 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
32,000 GBP2023-12-31
56,000 GBP2022-12-31
Minimum gross finance lease payments owing
32,000 GBP2023-12-31
88,000 GBP2022-12-31
Amounts received in advance for goods or services to be provided in the future
1,975,000 GBP2023-12-31
2,000,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
25,291,000 GBP2023-12-31
34,449,000 GBP2022-12-31
Between two and five year
29,636,000 GBP2023-12-31
45,720,000 GBP2022-12-31
More than five year
5,047,000 GBP2023-12-31
5,023,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
59,974,000 GBP2023-12-31
85,192,000 GBP2022-12-31

Related profiles found in government register
  • BAKKAFROST SCOTLAND LIMITED
    Info
    THE SCOTTISH SALMON COMPANY LIMITED - 2022-06-06
    LIGHTHOUSE CALEDONIA LIMITED - 2010-09-29
    PAN FISH SCOTLAND LIMITED - 2007-11-27
    LIGHTHOUSE OF SCOTLAND LIMITED - 2004-01-06
    MINATHORN LIMITED - 1988-05-17
    Registered number SC107275
    28 Drumsheugh Gardens, Edinburgh EH3 7RN
    Private Limited Company incorporated on 1987-10-23 (37 years 7 months). 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
    28 Drumsheugh Gardens, Edinburgh, EH3 7RN
    Private Company Limited By Shares in United Kingdom
    CIF 1
  • THE SCOTTISH SALMON COMPANY LIMITED
    S
    Registered number Sc107275
    8, 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
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    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
    28 Drumsheugh Gardens, Edinburgh, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2022-05-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    88,924 GBP2017-04-30
    Person with significant control
    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
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    WESTERN ISLES SEAFOOD COMPANY LIMITED - 2004-03-01
    HEBRIDEAN SEAFARMS LIMITED - 1991-12-23
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2018-11-26 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 7
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    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
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    30 Semple Street, Edinburgh, Scotland
    Dissolved corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    THE SCOTTISH SALMON COMPANY LIMITED - 2010-09-29
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    KALE LIMITED - 1988-03-09
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 17
    MURRAY SEAFOODS (SCOTLAND) LIMITED - 1990-09-24
    NEPISTOL LIMITED - 1985-04-08
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 18
    LOCHCAIRN LIMITED - 2001-07-18
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    30 Semple Street, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 20
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 21
    MAGNALORE LIMITED - 1985-10-02
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    30 Semple Street, Edinburgh, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.