PORTREE SALMON FARMERS LIMITED

⚰️Wound downdissolved
SC023085 · ltd · incorporated 1945-01-08
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
55/100
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 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 55/100 (worth a look), bankability 72/100. Strong seller-intent signal (68/100, director aged 68). Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

4 live charges · 3 lenders · oldest 45.5y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 45.5 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
25 officers (3 active, 25 linked, 16 with DOB)
83
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
147 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
55/100Worth 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
41
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 (74 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-total-exemption-small
    accounts · AA
  24. 2016-01-11
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  25. 2015-06-29
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  26. 2014-06-13
    COX, Susan Margaret appointed
    director
  27. 2014-06-13
    WHITE, Clare Anne resigned
    director
  28. 2013-09-03
    ANDERSON, Craig appointed
    director
  29. 2013-09-03
    WILSON, Robert resigned
    director
  30. 2010-12-10
    MARSHALL, Ian Paul resigned
    director
  31. 2010-12-10
    WHITE, Clare Anne appointed
    director
  32. 2010-07-12
    WILSON, Robert resigned
    secretary
  33. 2010-07-12
    MORISONS SECRETARIES LIMITED appointed
    corporate-secretary
  34. 2010-04-26
    MARSHALL, Ian Paul appointed
    director
  35. 2010-04-26
    MULLINS, James Joseph resigned
    director
  36. 2010-03-03
    MULLINS, James Joseph appointed
    director
  37. 2010-03-03
    ODDSEN, Oddgeir resigned
    director
  38. 2009-08-28
    WILSON, Robert appointed
    secretary
  39. 2009-08-04
    WILSON, Robert appointed
    director
  40. 2009-06-23
    MACDONALD, Yvonne Frances resigned
    secretary
  41. 2009-06-23
    MACDONALD, Yvonne Frances resigned
    director
  42. 2007-02-23
    MACDONALD, Yvonne Frances appointed
    secretary
  43. 2007-02-23
    ANDERSON STRATHERN WS resigned
    corporate-secretary
  44. 2007-02-23
    ERSKINE, Alistair Morgan resigned
    director
  45. 2007-02-23
    MACDONALD, Yvonne Frances appointed
    director
  46. 2007-02-23
    MASSON, John George resigned
    director
  47. 2007-02-23
    ODDSEN, Oddgeir appointed
    director
  48. 2006-02-17
    🔓
    Charge satisfied #1
  49. 2004-04-20
    HISLOP, Mitchell resigned
    secretary
  50. 2004-04-20
    ANDERSON STRATHERN WS appointed
    corporate-secretary
Showing most recent 50 of 74 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 81 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 · 1 med ·
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

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Highland Fish Farmers Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Highland Fish Farmers Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
PORTREE SALMON FARMERS LIMITED
This company · SC023085

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
Highland Fish Farmers 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 · Other · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AJSLP17
SL003100 · est 1997 · no financials extracted
28y
AJSLP2
SL003086 · est 1997 · no financials extracted
28y
AJSLP20
SL003103 · est 1997 · no financials extracted
28y
AK STRATEGY L.P.
SL020820 · est 2015 · no financials extracted
10y
AKKERT IMPEX LP
SL011104 · est 2012 · no financials extracted
13y
ALAND FORWARDING LP
SL016561 · est 2014 · no financials extracted
11y
ALBION REAL ASSETS CARRY GP LLP
SO306560 · est 2018 · no financials extracted
7y
ALBION REAL ASSETS INVESTMENTS LP
SL033950 · est 2019 · no financials extracted
6y
ALCOR SREVICE LP
SL029021 · est 2016 · no financials extracted
9y
ALCOR UNIVERSAL L.P.
SL008892 · est 2011 · no financials extracted
14y
ALDEC TRADE LP
SL012957 · est 2013 · no financials extracted
12y
ALDERBAWER LP
SL011364 · est 2012 · no financials extracted
13y
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
Incorporated1945-01-08
Jurisdictionscotland
Primary SIC99999 — SIC 99999

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 · 22 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
AUCKLAND, Robert Ian
secretary · appointed 1999-01-08 · resigned 2003-03-14
Resigned
CROSSAN, Finlay George
secretary · appointed 1996-06-24 · resigned 1999-01-08
Resigned
HISLOP, Mitchell
secretary · appointed 2003-03-14 · resigned 2004-04-20
Resigned
MACDONALD, Yvonne Frances
secretary · appointed 2007-02-23 · resigned 2009-06-23
Resigned
MATHESON, Donald Duncan
secretary · resigned 1996-06-24
Resigned
WILSON, Robert
secretary · appointed 2009-08-28 · resigned 2010-07-12
Resigned
ANDERSON STRATHERN WS
corporate-secretary · appointed 2004-04-20 · resigned 2007-02-23
Resigned
MORISONS SECRETARIES LIMITED
corporate-secretary · appointed 2010-07-12 · resigned 2019-04-30
Resigned
ANDERSON, Craig
director · ~64y · appointed 2013-09-03 · resigned 2019-12-23
Resigned
AUCKLAND, Robert Ian
director · ~66y · appointed 1996-06-24 · resigned 2004-04-20
Resigned
ERSKINE, Alistair Morgan
director · ~65y · appointed 2004-04-20 · resigned 2007-02-23
Resigned
GARRETT, Edwin Charles
director · ~94y · appointed 1996-06-24 · resigned 2004-04-20
Resigned
HISLOP, Mitchell
director · appointed 1996-06-24 · resigned 2004-04-20
Resigned
MACDONALD, Yvonne Frances
director · ~67y · appointed 2007-02-23 · resigned 2009-06-23
Resigned
MARSHALL, Ian Paul
director · ~53y · appointed 2010-04-26 · resigned 2010-12-10
Resigned
MASSON, John George
director · ~85y · appointed 1996-06-24 · resigned 2007-02-23
Resigned
MATHESON, Donald Duncan
director · ~71y · resigned 1996-06-24
Resigned

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

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property27/08/199026/06/1996
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property23/08/199026/06/1996
satisfied
The Highlands and Islands Development Board
Instrument of charge floating charge1 property28/12/198726/06/1996
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property31/10/198017/02/2006

Recent filings (147 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2021-03-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-02-16
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
2019-12-24
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
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