Bakkafrost Scotland Limited EDINBURGH


Founded in 1987, Bakkafrost Scotland, classified under reg no. SC107275 is an active company. Currently registered at 28 Drumsheugh Gardens EH3 7RN, Edinburgh the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2022/06/06 Bakkafrost Scotland Limited is no longer carrying the name The Scottish Salmon Company.

The firm has 7 directors, namely Guðrið H., Jóhan J. and Runi H. and others. Of them, Runi H., Einar W., Øystein S., Annika F., Teitur S. have been with the company the longest, being appointed on 19 February 2021 and Guðrið H. has been with the company for the least time - from 6 June 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bakkafrost Scotland Limited Address / Contact

Office Address 28 Drumsheugh Gardens
Town Edinburgh
Post code EH3 7RN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC107275
Date of Incorporation Fri, 23rd Oct 1987
Industry Marine aquaculture
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Guðrið H.

Position: Director

Appointed: 06 June 2022

Jóhan J.

Position: Director

Appointed: 06 May 2021

Runi H.

Position: Director

Appointed: 19 February 2021

Einar W.

Position: Director

Appointed: 19 February 2021

Øystein S.

Position: Director

Appointed: 19 February 2021

Annika F.

Position: Director

Appointed: 19 February 2021

Teitur S.

Position: Director

Appointed: 19 February 2021

Johannes J.

Position: Director

Appointed: 19 February 2021

Resigned: 06 June 2022

Odd E.

Position: Director

Appointed: 12 December 2019

Resigned: 22 February 2021

Jóhan J.

Position: Director

Appointed: 12 December 2019

Resigned: 22 February 2021

Fiona L.

Position: Director

Appointed: 23 September 2014

Resigned: 20 September 2019

Susan C.

Position: Director

Appointed: 13 June 2014

Resigned: 22 February 2021

Clare W.

Position: Director

Appointed: 31 December 2013

Resigned: 13 June 2014

Craig A.

Position: Director

Appointed: 20 June 2013

Resigned: 23 December 2019

Stewart M.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2013

Michael C.

Position: Director

Appointed: 13 July 2010

Resigned: 31 December 2010

Morisons Secretaries Limited

Position: Corporate Secretary

Appointed: 13 July 2010

Resigned: 30 April 2019

Robert W.

Position: Secretary

Appointed: 28 August 2009

Resigned: 13 July 2010

Robert W.

Position: Director

Appointed: 26 June 2009

Resigned: 03 September 2013

Robert H.

Position: Director

Appointed: 28 May 2009

Resigned: 13 November 2009

Yuriy L.

Position: Director

Appointed: 13 March 2009

Resigned: 15 August 2011

Jim M.

Position: Director

Appointed: 13 March 2009

Resigned: 31 December 2010

Yvonne M.

Position: Director

Appointed: 12 September 2007

Resigned: 03 June 2009

Gabriel S.

Position: Director

Appointed: 12 September 2007

Resigned: 13 March 2009

Oddgeir O.

Position: Director

Appointed: 31 January 2007

Resigned: 03 March 2010

Oyvind T.

Position: Director

Appointed: 31 January 2007

Resigned: 01 November 2007

Yvonne M.

Position: Secretary

Appointed: 17 August 2005

Resigned: 03 June 2009

Oddgeir O.

Position: Director

Appointed: 03 May 2004

Resigned: 31 January 2007

Atle E.

Position: Director

Appointed: 05 November 2003

Resigned: 01 November 2007

Trine S.

Position: Director

Appointed: 05 November 2003

Resigned: 31 January 2007

Bruce R.

Position: Director

Appointed: 05 November 2003

Resigned: 23 July 2004

Harald S.

Position: Director

Appointed: 04 September 2000

Resigned: 05 November 2003

Andre F.

Position: Director

Appointed: 08 December 1997

Resigned: 01 November 2000

Bjarte T.

Position: Director

Appointed: 24 February 1997

Resigned: 13 January 2003

Lars H.

Position: Director

Appointed: 24 April 1996

Resigned: 24 February 1997

Inge M.

Position: Director

Appointed: 29 March 1996

Resigned: 31 August 1997

Arne N.

Position: Director

Appointed: 29 March 1996

Resigned: 13 January 2003

Lars H.

Position: Director

Appointed: 06 December 1993

Resigned: 29 March 1996

Ulf C.

Position: Director

Appointed: 22 September 1993

Resigned: 11 January 1994

Rolf T.

Position: Director

Appointed: 19 February 1993

Resigned: 26 January 1994

Christian J.

Position: Director

Appointed: 26 November 1992

Resigned: 26 January 1994

Ulf C.

Position: Director

Appointed: 17 May 1991

Resigned: 26 November 1992

Bjorn N.

Position: Director

Appointed: 17 May 1991

Resigned: 26 November 1992

Bernt H.

Position: Director

Appointed: 17 May 1991

Resigned: 19 February 1993

William S.

Position: Director

Appointed: 01 January 1991

Resigned: 12 November 2004

Anders B.

Position: Director

Appointed: 29 August 1989

Resigned: 17 May 1991

Hjartvar P.

Position: Director

Appointed: 10 May 1989

Resigned: 15 August 1990

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 20 February 1989

Resigned: 17 August 2005

Peter N.

Position: Director

Appointed: 20 February 1989

Resigned: 26 November 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is P/F Bakkafrost from Glyvrar, Faroe Islands. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is The Scottish Salmon Company Plc that put Jersey, Channel Islands as the official address. This PSC has a legal form of "a registered public company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

P/F Bakkafrost

Bakkavegur 9 Fo-625, Glyvrar, Faroe Islands

Legal authority Norwegian Law
Legal form Public Limited Company
Country registered Faroe Islands
Place registered Faroe Islands Register
Registration number 396966
Notified on 5 March 2020
Nature of control: 75,01-100% shares

The Scottish Salmon Company Plc

First Island House Peter Street, St. Helier, Jersey, JE2 4SP, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Registered Public Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 104328
Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Scottish Salmon Company June 6, 2022
Lighthouse Caledonia September 29, 2010
Pan Fish Scotland November 27, 2007
Lighthouse Of Scotland January 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 7622290
Current Assets133 738131 764152 574
Debtors33 08745 71446 779
Net Assets Liabilities86 33452 63221 810
Other Debtors1 4601 4801 489
Property Plant Equipment82 564116 110156 161
Total Inventories98 88986 028105 705
Other
Audit Fees Expenses70117131
Taxation Compliance Services Fees 2214
Accrued Liabilities Deferred Income10 1747 50213 431
Accumulated Amortisation Impairment Intangible Assets14 87715 60716 221
Accumulated Depreciation Impairment Property Plant Equipment74 36284 17288 349
Additions Other Than Through Business Combinations Property Plant Equipment 49 35554 047
Amortisation Expense Intangible Assets1 399730397
Amounts Owed By Group Undertakings14511344
Amounts Owed To Group Undertakings25 75623 10019 793
Average Number Employees During Period714656630
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment921722636
Comprehensive Income Expense-17 738-33 702-31 439
Corporation Tax Recoverable8 91612 3817 850
Creditors35886244 149
Current Tax For Period-2 911  
Deferred Income  2 000
Deferred Tax Asset Debtors 10 87415 352
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  6 605
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 1 229-399
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -2 610-2 679
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences927-10 506-1 477
Depreciation Amortisation Impairment Expense16 13016 44614 334
Depreciation Expense Property Plant Equipment9 85410 712 
Derivative Liabilities180  
Dividend Income From Group Undertakings1 170175 
Equity Settled Share-based Payments Increase Decrease In Equity  617
Finance Lease Liabilities Present Value Total1788632
Finance Lease Payments Owing Minimum Gross29917588
Finished Goods Goods For Resale394575593
Fixed Assets85 275118 090157 527
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 1 228-399
Further Item Interest Expense Component Total Interest Expense5445957
Further Item Tax Increase Decrease Component Adjusting Items-18994-2 679
Future Minimum Lease Payments Under Non-cancellable Operating Leases63 38933 48285 192
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-546-1 6457 892
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income-167575 
Gain Loss On Disposals Property Plant Equipment-849-241-158
Gain Loss On Financial Liabilities Fair Value Through Profit Or Loss793468 
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax-145  
Government Grant Income279178 
Impairment Loss Intangible Assets3 021 217
Impairment Loss Other Non-financial Assets-1 457-3 644-1 809
Impairment Loss Property Plant Equipment-769-4 552-413
Impairment Loss Reversal On Investments-640-468 
Impairment Reversal Other Non-financial Assets  -3 644
Income From Shares In Group Undertakings1 170175 
Income Tax Expense Credit On Components Other Comprehensive Income59109 
Increase Decrease In Current Tax From Adjustment For Prior Periods844-126262
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-7 133-9 21717 482
Increase From Amortisation Charge For Year Intangible Assets 730397
Increase From Depreciation Charge For Year Property Plant Equipment 10 92313 150
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  217
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 4 552413
Intangible Assets2 7111 9801 366
Intangible Assets Gross Cost17 58717 587 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings941  
Interest Income On Bank Deposits  85
Interest Paid To Group Undertakings7071 3875 744
Interest Payable Similar Charges Finance Costs2 1921 4465 801
Loans From Group Undertakings75 151150 451242 157
Loss Gain From Write-downs Reversals Inventories1 4573 644 
Net Current Assets Liabilities2 321-63 740111 746
Net Finance Income Costs 17585
Operating Profit Loss-18 989-45 379-30 016
Other Comprehensive Income Expense Before Tax-371466 
Other Creditors2 127100242
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 6659 386
Other Disposals Property Plant Equipment 5 9999 819
Other External Charges1 4573 644-1 835
Other Interest Receivable Similar Income Finance Income  85
Other Operating Expenses Format227 26945 40570 307
Other Operating Income Format28 49712 4385 491
Other Provisions Balance Sheet Subtotal 1 6323 314
Other Remaining Borrowings75 151150 451242 157
Other Taxation Social Security Payable537536591
Pension Other Post-employment Benefit Costs Other Pension Costs1 5881 1301 040
Percentage Class Share Held In Subsidiary  100
Prepayments Accrued Income5 67610 2226 083
Profit Loss-17 367-34 168-31 439
Profit Loss On Ordinary Activities Before Tax-19 371-46 182-35 732
Property Plant Equipment Gross Cost156 926200 282244 510
Raw Materials Consumables3 1914 2804 934
Raw Materials Consumables Used132 053113 218100 538
Social Security Costs2 0551 9902 245
Staff Costs Employee Benefits Expense24 04524 23326 290
Taxation Including Deferred Taxation Balance Sheet Subtotal904  
Tax Expense Credit Applicable Tax Rate-3 680-8 775-6 789
Tax Increase Decrease From Effect Capital Allowances Depreciation -1 746-2 074
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5247160
Tax Tax Credit On Profit Or Loss On Ordinary Activities-2 004-12 014-4 293
Total Assets Less Current Liabilities87 59652 718269 273
Total Borrowings75 151150 451242 157
Total Current Tax Expense Credit-2 931-126 
Total Deferred Tax Expense Credit927-11 888-4 555
Total Operating Lease Payments1 3602 8622 593
Trade Creditors Trade Payables16 37213 7266 675
Trade Debtors Trade Receivables16 89010 74615 584
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -31 336-11 392
Turnover Revenue180 601154 346156 645
Wages Salaries20 40221 11323 005
Work In Progress95 30481 173100 178
Company Contributions To Defined Benefit Plans Directors122 
Director Remuneration13732 
Director Remuneration Benefits Including Payments To Third Parties14934 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (43 pages)

Company search