ATLANTIC WEST SALMON COMPANY LIMITED

⚰️Wound downdissolved
SC082196 · ltd · incorporated 1983-03-11
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 43.0y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
57/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 03110
Sector: Agriculture, forestry & fishing
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 57/100 (worth a look), bankability 80/100. Strong seller-intent signal (68/100, director aged 68). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 43.0y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 43.0 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
17 officers (3 active, 17 linked, 12 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
125 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
57/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (53 events)Click to expand
  1. 2021-03-30
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2021-03-30
    🏁
    Company dissolved
  3. 2021-01-12
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2021-01-06
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2020-10-26
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  6. 2020-10-26
    📄
    legacy
    capital · SH20
  7. 2020-10-26
    ⚠️
    legacy
    insolvency · CAP-SS
  8. 2020-10-26
    📄
    resolution
    resolution · RESOLUTIONS
  9. 2019-12-23
    ANDERSON, Craig resigned
    director
  10. 2019-12-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2019-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2019-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2019-12-13
    ELIASEN, Odd appointed
    director
  14. 2019-12-13
    JACOBSEN, Jóhan Regin appointed
    director
  15. 2019-07-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2019-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2019-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2019-04-30
    MORISONS SECRETARIES LIMITED resigned
    corporate-secretary
  19. 2019-04-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2019-04-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2018-04-19
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  22. 2017-07-14
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2016-06-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  24. 2015-09-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  25. 2015-09-10
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  26. 2014-06-13
    COX, Susan Margaret appointed
    director
  27. 2014-06-13
    WHITE, Clare resigned
    director
  28. 2013-12-31
    MCLELLAND, Stewart resigned
    director
  29. 2013-12-31
    WHITE, Clare appointed
    director
  30. 2013-09-03
    ANDERSON, Craig appointed
    director
  31. 2013-09-03
    WILSON, Robert resigned
    director
  32. 2011-07-01
    MACMILLAN, Angus Andrew resigned
    director
  33. 2011-05-09
    🔓
    Charge satisfied #2
  34. 2011-01-04
    MACMILLAN, Angus Andrew resigned
    secretary
  35. 2011-01-04
    MORISONS SECRETARIES LIMITED appointed
    corporate-secretary
  36. 2011-01-04
    CORBETT, Michael resigned
    director
  37. 2011-01-04
    MACMILLAN, Elizabeth Julia resigned
    director
  38. 2011-01-04
    MCLELLAND, Stewart appointed
    director
  39. 2011-01-04
    WILSON, Robert appointed
    director
  40. 2010-07-19
    MACMILLAN, Angus Andrew appointed
    secretary
  41. 2010-07-19
    MACMILLAN, Elizabeth Julia resigned
    secretary
  42. 2010-07-19
    CORBETT, Michael appointed
    director
  43. 1998-05-01
    MACMILLAN, Elizabeth Julia appointed
    secretary
  44. 1998-05-01
    MACMILLAN, Elizabeth Julia appointed
    director
  45. 1998-04-01
    CAMERON, David Ewan resigned
    secretary
  46. 1998-04-01
    CAMERON, David Ewan resigned
    director
  47. 1998-01-08
    MORRISON, John Murdo resigned
    director
  48. 1995-02-22
    🔓
    Charge satisfied #1
  49. 1995-01-24
    MACMILLAN, Angus Andrew appointed
    director
  50. 1991-04-22
    CAMERON, Deborah Ann resigned
    director
Showing most recent 50 of 53 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

65/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 43 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2021-03-30

1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2020-10-26: legacy

Group structure

The Scottish Salmon Company Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
The Scottish Salmon Company Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ATLANTIC WEST SALMON COMPANY LIMITED
This company · SC082196

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
The Scottish Salmon Company Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Agriculture · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BONISA SOLUTIONS LTD
SC466565 · est 2014 · no financials extracted
12y
BOYS OWN LTD
SC781157 · est 2023 · no financials extracted
2y
BRIDGECASTLE POLICIES LIMITED
SC421114 · est 2012 · no financials extracted
14y
BROADVIEW FORESTRY LTD
SC626472 · est 2019 · no financials extracted
7y
C M MACFARLANE LTD
SC654406 · est 2020 · no financials extracted
6y
CARBON ZERO ORGANIC SEAWEED LTD
SC661990 · est 2020 · no financials extracted
5y
CG ARB LTD
SC783951 · est 2023 · no financials extracted
2y
CHAMPFLEURIE ESTATE LTD.
SC265052 · est 2004 · no financials extracted
22y
CHESTERHALL FARMS LIMITED
SC133309 · est 1991 · no financials extracted
34y
D WARWICK PLANT LTD
SC880577 · est 2026 · no financials extracted
DALSERF ESTATE LIMITED
SC502702 · est 2015 · no financials extracted
11y
DARROCH NURSERIES LTD
SC763979 · est 2023 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1983-03-11
Jurisdictionscotland
Primary SIC03110 — SIC 03110

Registered office

8 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Filing status

Accounts
Next due:
Last made up to: 2018-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 14 resigned)

COX, Susan Margaret
director · ~68y · appointed 2014-06-13
View their other companies + combined net worth →
Active
ELIASEN, Odd
director · ~61y · appointed 2019-12-13
View their other companies + combined net worth →
Active
JACOBSEN, Jóhan Regin
director · ~60y · appointed 2019-12-13
View their other companies + combined net worth →
Active
CAMERON, David Ewan
secretary · resigned 1998-04-01
Resigned
MACMILLAN, Angus Andrew
secretary · appointed 2010-07-19 · resigned 2011-01-04
Resigned
MACMILLAN, Elizabeth Julia
secretary · appointed 1998-05-01 · resigned 2010-07-19
Resigned
MORISONS SECRETARIES LIMITED
corporate-secretary · appointed 2011-01-04 · resigned 2019-04-30
Resigned
ANDERSON, Craig
director · ~64y · appointed 2013-09-03 · resigned 2019-12-23
Resigned
CAMERON, David Ewan
director · ~78y · resigned 1998-04-01
Resigned
CAMERON, Deborah Ann
director · resigned 1991-04-22
Resigned
CORBETT, Michael
director · ~65y · appointed 2010-07-19 · resigned 2011-01-04
Resigned
MACMILLAN, Angus Andrew
director · ~73y · appointed 1995-01-24 · resigned 2011-07-01
Resigned
MACMILLAN, Elizabeth Julia
director · ~69y · appointed 1998-05-01 · resigned 2011-01-04
Resigned
MCLELLAND, Stewart
director · ~68y · appointed 2011-01-04 · resigned 2013-12-31
Resigned
MORRISON, John Murdo
director · ~89y · resigned 1998-01-08
Resigned
WHITE, Clare
director · ~63y · appointed 2013-12-31 · resigned 2014-06-13
Resigned
WILSON, Robert
director · ~60y · appointed 2011-01-04 · resigned 2013-09-03
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

2
Total charges
0
Outstanding
0
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property21/04/198809/05/2011
satisfied
The Highlands and Islands Development Board
Instrument of charge1 property25/04/198322/02/1995

Recent filings (125 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2021-03-30
gazette-notice-voluntary
gazette · GAZ1(A)
2021-01-12
dissolution-application-strike-off-company
dissolution · DS01
2021-01-06
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2020-10-26
legacy
capital · SH20
2020-10-26
legacy
insolvency · CAP-SS
2020-10-26
resolution
resolution · RESOLUTIONS
2020-10-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-10-09
termination-director-company-with-name-termination-date
officers · TM01
2019-12-23
appoint-person-director-company-with-name-date
officers · AP01
2019-12-18
appoint-person-director-company-with-name-date
officers · AP01
2019-12-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-09-02
accounts-with-accounts-type-dormant
accounts · AA
2019-07-03
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-05-13
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-05-13