BURGES SALMON (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BURGES SALMON (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC484064

Incorporation date

11/08/2014

Size

Dormant

Contacts

Registered address

Registered address

Conference House 152 Morrison Street, The Exchange, Edinburgh EH3 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2014)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon03/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon03/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon03/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon07/07/2025
Appointment of Mr Ross Fairley as a director on 2025-07-03
dot icon30/04/2025
Termination of appointment of Christopher Shaun Tudor Seaton as a director on 2025-04-30
dot icon23/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon23/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon23/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon23/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon23/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon23/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon23/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon23/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon24/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon24/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon24/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon24/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon12/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon18/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon18/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon18/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon17/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon15/10/2021
Second filing for the appointment of Roger Bull as a director
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon20/01/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon20/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon20/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon20/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon14/01/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon14/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon14/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon14/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon13/11/2018
Correction of a Director's date of birth incorrectly stated on incorporation / mr euan mcintosh bremner
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon08/05/2018
Termination of appointment of Peter Harold Abrahall Morris as a director on 2018-05-01
dot icon08/05/2018
Appointment of Roger Bull as a director on 2018-05-01
dot icon23/01/2018
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon23/01/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon11/01/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon11/01/2018
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon02/05/2017
Termination of appointment of Robert Alan Barr as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mr Christopher Shaun Tudor Seaton as a director on 2017-05-01
dot icon26/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/12/2015
Statement of company's objects
dot icon08/12/2015
Resolutions
dot icon24/11/2015
Termination of appointment of Christopher Bartlett as a director on 2015-11-23
dot icon24/11/2015
Termination of appointment of Euan Mcintosh Bremner as a director on 2015-11-23
dot icon24/11/2015
Appointment of Mr Peter Harold Abrahall Morris as a director on 2015-11-23
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon02/09/2014
Resolutions
dot icon01/09/2014
Resolutions
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon01/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon20/08/2014
Appointment of Christopher Bartlett as a director on 2014-08-19
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon12/08/2014
Appointment of Details Removed Under Section 1095. as a director on 2014-08-11
dot icon12/08/2014
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2014-08-11
dot icon11/08/2014
Current accounting period shortened from 2015-08-31 to 2015-04-30
dot icon11/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seaton, Christopher Shaun Tudor
Director
01/05/2017 - 30/04/2025
13
Fairley, Ross
Director
03/07/2025 - Present
11
Bull, Roger
Director
01/05/2018 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGES SALMON (SCOTLAND) LIMITED

BURGES SALMON (SCOTLAND) LIMITED is an(a) Active company incorporated on 11/08/2014 with the registered office located at Conference House 152 Morrison Street, The Exchange, Edinburgh EH3 8EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURGES SALMON (SCOTLAND) LIMITED?

toggle

BURGES SALMON (SCOTLAND) LIMITED is currently Active. It was registered on 11/08/2014 .

Where is BURGES SALMON (SCOTLAND) LIMITED located?

toggle

BURGES SALMON (SCOTLAND) LIMITED is registered at Conference House 152 Morrison Street, The Exchange, Edinburgh EH3 8EB.

What does BURGES SALMON (SCOTLAND) LIMITED do?

toggle

BURGES SALMON (SCOTLAND) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURGES SALMON (SCOTLAND) LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-04-30.