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
-
Check the company
-
UK
-
Redbridge
- Company name
- SCOTCH SMOKED SALMON CO. LTD.
- Company number
- 02973739
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Oct 1994
Age - 31 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
- 90
- 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
- 62
- 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
- 86
- 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
- 64
- 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.