Check the

SCOTCH SMOKED SALMON CO. LTD.

Company
SCOTCH SMOKED SALMON CO. LTD. (02973739)

SCOTCH SMOKED SALMON CO.

Phone: 01708 630 620
B⁺ rating

ABOUT SCOTCH SMOKED SALMON CO. LTD.

was started by Simon & Jackie Wane in 1987 and has built up an enviable reputation for quality and personal service which has placed Scotch Smoked Salmon Co Ltd firmly amongst UK gourmet food suppliers.

Our raw product is sourced from Scotland and Norway where the area is sparsely populated, the air is pure and the sea and rivers are sparkling fresh. Our salmon is prepared and smoked today as it has been for centuries - in a traditional afos smoking kiln - to yield the superb Smokey flavour and texture that can only be achieved using time honoured techniques.

Quality Smoked Scottish Salmon is always a welcome sight at the dinner table or as a surprise gift. However, there is much, much more: Smoked trout, halibut, tuna, and gravad lax, even cod’s roe make interesting alternatives to the traditional smoked salmon. There are also hot roasted salmon and trout, which are rapidly gaining in popularity. Please browse our Products section to see the full choice and enjoy some of our Serving Suggestions.

one of our experts who will be able to help answer any of your questions

KEY FINANCES

Year
2016
Assets
£638.49k ▲ £80.94k (14.52 %)
Cash
£103.62k ▼ £-116.08k (-52.83 %)
Liabilities
£679.32k ▲ £90.11k (15.29 %)
Net Worth
£-40.82k ▲ £-9.18k (29.00 %)

REGISTRATION INFO

Company name
SCOTCH SMOKED SALMON CO. LTD.
Company number
02973739
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
scotchsmokedsalmon.co.uk
Phones
01708 630 620
01708 553 394
Registered Address
TISH PRESS & COMPANY,
CAMBRIDGE HOUSE,
27 CAMBRIDGE PARK WANSTEAD,
LONDON,
E11 2PU

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

21 Feb 2017
Total exemption small company accounts made up to 30 September 2016
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

20 May 2008
Status
Outstanding
Delivered
4 June 2008
Persons entitled
W F Lupson Investments Limited
Description
Units B12 B13 and B14 at suttons business park new road…

19 May 2008
Status
Outstanding
Delivered
21 May 2008
Persons entitled
Hsbc Bank PLC
Description
F/H units B12 13 14 suttons business park new road with the…

5 April 2008
Status
Outstanding
Delivered
8 April 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

SCOTCH SMOKED SALMON CO. LTD. DIRECTORS

Patricia Ann Smith

  Acting
Appointed
29 December 1994
Role
Secretary
Address
Tish Press & Company, Cambridge House, 27 Cambridge Park Wanstead, London, E11 2PU
Name
SMITH, Patricia Ann

Patricia Ann Smith

  Acting
Appointed
29 December 1994
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU
Country Of Residence
England
Name
SMITH, Patricia Ann

Simon Patrick Wane

  Acting PSC
Appointed
01 September 1998
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU
Country Of Residence
England
Name
WANE, Simon Patrick
Notified On
5 October 2016
Nature Of Control
Has significant influence or control

Jackie Ginn

  Resigned
Appointed
25 October 1994
Resigned
29 December 1994
Role
Secretary
Address
76 Gay Gardens, Dagenham, Essex, RM10 7TD
Name
GINN, Jackie

JPCORS LIMITED

  Resigned
Appointed
05 October 1994
Resigned
05 October 1994
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

Anthony Ginn

  Resigned
Appointed
25 October 1994
Resigned
01 September 1998
Occupation
Salesman
Role
Director
Age
85
Nationality
British
Address
76 Gay Gardens, Dagenham, Essex, RM10 7TD
Name
GINN, Anthony

Jackie Ginn

  Resigned
Appointed
25 October 1994
Resigned
29 December 1994
Occupation
Company Secretary
Role
Director
Age
63
Nationality
British
Address
76 Gay Gardens, Dagenham, Essex, RM10 7TD
Name
GINN, Jackie

JPCORD LIMITED

  Resigned
Appointed
05 October 1994
Resigned
05 October 1994
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.