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 46
  • 1
    Larkin, Fiona Mitchell
    Born in December 1971
    Individual (14 offsprings)
    Officer
    2014-09-23 ~ 2019-09-20
    OF - Director → CIF 0
  • 2
    Jacobsen, Jóhan Regin
    Born in January 1966
    Individual (31 offsprings)
    Officer
    2021-05-06 ~ now
    OF - Director → CIF 0
    2019-12-12 ~ 2021-02-22
    OF - Director → CIF 0
  • 3
    Mullins, Jim
    Born in July 1961
    Individual (1 offspring)
    Officer
    2009-03-13 ~ 2010-12-31
    OF - Director → CIF 0
  • 4
    Tjarnlund, Rolf Elof
    Born in August 1944
    Individual (1 offspring)
    Officer
    1993-02-19 ~ 1994-01-26
    OF - Director → CIF 0
  • 5
    Anderson, Craig
    Born in October 1962
    Individual (39 offsprings)
    Officer
    2013-06-20 ~ 2019-12-23
    OF - Director → CIF 0
  • 6
    Nyblom, Peter
    Born in March 1951
    Individual (1 offspring)
    Officer
    (before 1989-02-20) ~ 1992-11-26
    OF - Director → CIF 0
  • 7
    Sandvik, Øystein
    Born in October 1948
    Individual (1 offspring)
    Officer
    2021-02-19 ~ 2025-04-30
    OF - Director → CIF 0
  • 8
    Oddsen, Oddgeir
    Born in September 1965
    Individual (26 offsprings)
    Officer
    2004-05-03 ~ 2007-01-31
    OF - Director → CIF 0
    2007-01-31 ~ 2010-03-03
    OF - Director → CIF 0
  • 9
    Jensen, Johannes
    Born in December 1962
    Individual (1 offspring)
    Officer
    2021-02-19 ~ 2022-06-06
    OF - Director → CIF 0
  • 10
    Tunold, Bjarte
    Born in April 1959
    Individual (1 offspring)
    Officer
    1997-02-24 ~ 2003-01-13
    OF - Director → CIF 0
  • 11
    Nore, Arne
    Born in November 1946
    Individual (2 offsprings)
    Officer
    1996-03-29 ~ 2003-01-13
    OF - Director → CIF 0
  • 12
    Samuelsen, Teitur
    Born in February 1972
    Individual (3 offsprings)
    Officer
    2021-02-19 ~ now
    OF - Director → CIF 0
  • 13
    Wilson, Robert
    Born in August 1966
    Individual (58 offsprings)
    Officer
    2009-06-26 ~ 2013-09-03
    OF - Director → CIF 0
    Wilson, Robert
    Individual (58 offsprings)
    Officer
    2009-08-28 ~ 2010-07-13
    OF - Secretary → CIF 0
  • 14
    HØjgaard, Guðrið
    Born in May 1972
    Individual (1 offspring)
    Officer
    2022-06-06 ~ now
    OF - Director → CIF 0
  • 15
    Hoij, Lars Oscar Christer
    Born in April 1944
    Individual (1 offspring)
    Officer
    1993-12-06 ~ 1996-03-29
    OF - Director → CIF 0
    1996-04-24 ~ 1997-02-24
    OF - Director → CIF 0
  • 16
    Brandberg, Anders
    Born in February 1933
    Individual (1 offspring)
    Officer
    1989-08-29 ~ 1991-05-17
    OF - Director → CIF 0
  • 17
    Flem, Andre
    Born in August 1962
    Individual (2 offsprings)
    Officer
    1997-12-08 ~ 2000-11-01
    OF - Director → CIF 0
  • 18
    Carlsson, Ulf Lennart
    Born in May 1957
    Individual (1 offspring)
    Officer
    1991-05-17 ~ 1992-11-26
    OF - Director → CIF 0
    1993-09-22 ~ 1994-01-11
    OF - Director → CIF 0
  • 19
    Macdonald, Yvonne Frances
    Born in January 1959
    Individual (26 offsprings)
    Officer
    2007-09-12 ~ 2009-06-03
    OF - Director → CIF 0
    Macdonald, Yvonne Frances
    Individual (26 offsprings)
    Officer
    2005-08-17 ~ 2009-06-03
    OF - Secretary → CIF 0
  • 20
    Somerville, William Iain Munro
    Born in July 1951
    Individual (13 offsprings)
    Officer
    1991-01-01 ~ 2004-11-12
    OF - Director → CIF 0
  • 21
    Midtbo, Inge
    Born in April 1964
    Individual (1 offspring)
    Officer
    1996-03-29 ~ 1997-08-31
    OF - Director → CIF 0
  • 22
    Hansen, Runi
    Born in May 1967
    Individual (1 offspring)
    Officer
    2021-02-19 ~ now
    OF - Director → CIF 0
  • 23
    Frederiksberg, Annika
    Born in February 1971
    Individual (1 offspring)
    Officer
    2021-02-19 ~ now
    OF - Director → CIF 0
  • 24
    Eliasen, Odd
    Born in January 1965
    Individual (31 offsprings)
    Officer
    2019-12-12 ~ 2021-02-22
    OF - Director → CIF 0
  • 25
    Corbett, Michael Gerard
    Born in December 1961
    Individual (4 offsprings)
    Officer
    2010-07-13 ~ 2010-12-31
    OF - Director → CIF 0
  • 26
    Aarskog, Alf-helge
    Born in May 1967
    Individual (1 offspring)
    Officer
    2024-04-30 ~ 2025-11-28
    OF - Director → CIF 0
  • 27
    Robertson, Bruce Thomas
    Born in August 1950
    Individual (8 offsprings)
    Officer
    2003-11-05 ~ 2004-07-23
    OF - Director → CIF 0
  • 28
    Jorgesen, Christian Jens
    Born in December 1946
    Individual (1 offspring)
    Officer
    1992-11-26 ~ 1994-01-26
    OF - Director → CIF 0
  • 29
    Mclelland, Stewart
    Born in September 1958
    Individual (34 offsprings)
    Officer
    2011-01-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 30
    Wathne, Einar
    Born in November 1961
    Individual (1 offspring)
    Officer
    2021-02-19 ~ now
    OF - Director → CIF 0
  • 31
    Torlen, Oyvind
    Born in August 1970
    Individual (2 offsprings)
    Officer
    2007-01-31 ~ 2007-11-01
    OF - Director → CIF 0
  • 32
    Smith, Gabriel
    Born in June 1951
    Individual (2 offsprings)
    Officer
    2007-09-12 ~ 2009-03-13
    OF - Director → CIF 0
  • 33
    White, Clare
    Born in December 1963
    Individual (30 offsprings)
    Officer
    2013-12-31 ~ 2014-06-13
    OF - Director → CIF 0
  • 34
    Petersen, Hjartvar
    Individual (1 offspring)
    Officer
    1989-05-10 ~ 1990-08-15
    OF - Director → CIF 0
  • 35
    Lopatynskyy, Yuriy
    Born in September 1971
    Individual (6 offsprings)
    Officer
    2009-03-13 ~ 2011-08-15
    OF - Director → CIF 0
  • 36
    Eide, Atle
    Born in February 1957
    Individual (2 offsprings)
    Officer
    2003-11-05 ~ 2007-11-01
    OF - Director → CIF 0
  • 37
    Heaney, Robert James
    Born in April 1949
    Individual (5 offsprings)
    Officer
    2009-05-28 ~ 2009-11-13
    OF - Director → CIF 0
  • 38
    Nilsby, Bjorn Lennart
    Born in April 1952
    Individual (1 offspring)
    Officer
    1991-05-17 ~ 1992-11-26
    OF - Director → CIF 0
  • 39
    Skaar, Harald
    Born in May 1954
    Individual (4 offsprings)
    Officer
    2000-09-04 ~ 2003-11-05
    OF - Director → CIF 0
  • 40
    Hallstedt, Bernt Sigvard Georg
    Born in February 1935
    Individual (1 offspring)
    Officer
    1991-05-17 ~ 1993-02-19
    OF - Director → CIF 0
  • 41
    Cox, Susan Margaret
    Born in June 1958
    Individual (34 offsprings)
    Officer
    2014-06-13 ~ 2021-02-22
    OF - Director → CIF 0
  • 42
    Saether Romuld, Trine
    Born in December 1968
    Individual (1 offspring)
    Officer
    2003-11-05 ~ 2007-01-31
    OF - Director → CIF 0
  • 43
    First Island House, Peter Street, St. Helier, Jersey, Channel Islands
    Corporate (1 offspring)
    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
  • 44
    MACLAY MURRAY & SPENS LLP
    151, St. Vincent Street, Glasgow
    Active Corporate (129 parents, 1887 offsprings)
    Officer
    (before 1989-02-20) ~ 2005-08-17
    OF - Nominee Secretary → CIF 0
  • 45
    MORISONS SECRETARIES LIMITED
    - now SC234409
    MORISONS LIMITED - 2006-07-19
    C/o Morisons Llp, Erskine House, 68 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (13 parents, 140 offsprings)
    Officer
    2010-07-13 ~ 2019-04-30
    OF - Secretary → CIF 0
  • 46
    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
parent relation
Company in focus

BAKKAFROST SCOTLAND LIMITED

Period: 2022-06-06 ~ now
Company number: SC107275 SC734177
Registered names
BAKKAFROST SCOTLAND LIMITED - now SC734177
MINATHORN LIMITED - 1988-05-17
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
    THE SCOTTISH SALMON COMPANY LIMITED - 2022-06-06
    LIGHTHOUSE CALEDONIA LIMITED - 2022-06-06
    PAN FISH SCOTLAND LIMITED - 2022-06-06
    LIGHTHOUSE OF SCOTLAND LIMITED - 2022-06-06
    MINATHORN LIMITED - 2022-06-06
    Registered number SC107275
    28 Drumsheugh Gardens, Edinburgh EH3 7RN
    PRIVATE LIMITED COMPANY incorporated on 1987-10-23 (38 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-10
    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 22
  • 1
    ATLANTIC WEST SALMON COMPANY LIMITED
    SC082196
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    BAKKAFROST SCOTLAND TWO LIMITED
    - now SC734177
    BAKKAFROST SCOTLAND LIMITED
    - 2022-06-06 SC734177 SC107275
    28 Drumsheugh Gardens, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-05-31 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    BRADAN CUAN SIAR LTD
    SC421753
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-03-30 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    CORRIE MHOR SALMON LIMITED
    - now SC114695
    CHASENICE LIMITED - 1989-03-10
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    FJORD SEAFOOD SCOTLAND FARMING LTD.
    - now SC080984
    WESTERN ISLES SEAFOOD COMPANY LIMITED - 2004-03-01
    HEBRIDEAN SEAFARMS LIMITED - 1991-12-23
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    HARRIS AND LEWIS SMOKERS TRADING LTD
    SC602101
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-11-26 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    HEBRIDEAN SALMON (SCOTLAND) LIMITED
    SC368711
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    HEBRIDEAN SMOKED SALMON LIMITED
    SC376313
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    HEBRIDES HARVEST (SCOTLAND) LIMITED
    SC380604
    Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    HIGHLAND FISH FARMERS LIMITED
    SC055225
    30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (26 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 11
    LIGHTHOUSE CALEDONIA LIMITED
    - now SC369634 SC107275
    THE SCOTTISH SALMON COMPANY LIMITED - 2010-09-29
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 12
    LOCH FYNE SALMON (SCOTLAND) LIMITED
    SC375851
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    LOCH FYNE SALMON LIMITED
    SC375834
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 14
    LOCH FYNE SMOKED SALMON LIMITED
    SC376316
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    MINNAMURRA LIMITED
    SC105389
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    MULL SALMON LIMITED
    - now SC103448
    KALE LIMITED - 1988-03-09
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 10 - Right to appoint or remove directors OE
  • 17
    MURRAY SEAFOODS LIMITED
    - now SC088342
    MURRAY SEAFOODS (SCOTLAND) LIMITED - 1990-09-24
    NEPISTOL LIMITED - 1985-04-08
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 18
    PIETERS UK LIMITED
    - now SC220123
    LOCHCAIRN LIMITED - 2001-07-18
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 19
    SALMON FINANCE (SCOTLAND) LIMITED
    SC407122
    30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    SCOTTISH SMOKED SALMON LIMITED
    SC380505
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 21
    TOBSON FISH FARMS LIMITED
    - now SC093983
    MAGNALORE LIMITED - 1985-10-02
    8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 22
    WEST MINCH SALMON LIMITED
    SC100097
    30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.