MULL SALMON LIMITED

⚰️Wound downdissolved
SC103448 · ltd · incorporated 1987-03-02
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
63/100
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 63/100 (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

3 live charges · 3 lenders · oldest 38.0y

35/100
too messy

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

  • · Oldest live charge is 38.0 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
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
23 officers (3 active, 23 linked, 17 with DOB)
85
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
139 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
63/100Worth 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
67
Some moderate concerns — review flags.
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 (66 events)Click to expand
  1. 2021-01-26
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2021-01-26
    🏁
    Company dissolved
  3. 2020-11-10
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2020-11-03
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2019-12-23
    ANDERSON, Craig resigned
    director
  6. 2019-12-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2019-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2019-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2019-12-13
    ELIASEN, Odd appointed
    director
  10. 2019-12-13
    JACOBSEN, Jóhan Regin appointed
    director
  11. 2019-07-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2019-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2019-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2019-04-30
    MORISONS SECRETARIES LIMITED resigned
    corporate-secretary
  15. 2019-04-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2019-04-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  17. 2018-04-19
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2017-07-14
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  19. 2016-06-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  20. 2016-01-11
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  21. 2015-06-29
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  22. 2015-06-02
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  23. 2015-01-13
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2014-07-03
    📄
    termination-director-company-with-name
    officers · TM01
  25. 2014-07-03
    📄
    appoint-person-director-company-with-name
    officers · AP01
  26. 2014-06-13
    COX, Susan Margaret appointed
    director
  27. 2014-06-13
    WHITE, Clare Anne resigned
    director
  28. 2014-05-09
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  29. 2013-09-03
    ANDERSON, Craig appointed
    director
  30. 2013-09-03
    WILSON, Robert resigned
    director
  31. 2010-12-10
    MARSHALL, Ian Paul resigned
    director
  32. 2010-12-10
    WHITE, Clare Anne appointed
    director
  33. 2010-07-12
    WILSON, Robert resigned
    secretary
  34. 2010-07-12
    MORISONS SECRETARIES LIMITED appointed
    corporate-secretary
  35. 2010-04-26
    MARSHALL, Ian Paul appointed
    director
  36. 2010-04-26
    MULLINS, James Joseph resigned
    director
  37. 2010-03-03
    MULLINS, James Joseph appointed
    director
  38. 2010-03-03
    ODDSEN, Oddgeir resigned
    director
  39. 2009-08-28
    WILSON, Robert appointed
    secretary
  40. 2009-08-04
    WILSON, Robert appointed
    director
  41. 2009-06-23
    MACDONALD, Yvonne Frances resigned
    secretary
  42. 2009-06-23
    MACDONALD, Yvonne Frances resigned
    director
  43. 2007-01-04
    🔓
    Charge satisfied #4
  44. 2006-03-06
    MACDONALD, Yvonne Frances appointed
    secretary
  45. 2006-03-06
    MACLAY MURRAY & SPENS LLP resigned
    corporate-nominee-secretary
  46. 2006-03-06
    MACDONALD, Yvonne Frances appointed
    director
  47. 2006-03-06
    ROBERTSON, Bruce Thomas resigned
    director
  48. 2004-09-30
    ODDSEN, Oddgeir appointed
    director
  49. 2004-09-30
    SOMERVILLE, William Iain Munro resigned
    director
  50. 2003-05-27
    🔒
    Charge registered #4
    Lender: Den Norske Bank Asa as Security Trustee
Showing most recent 50 of 66 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 39 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

1 high ·
Company dissolved
high

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

Evidence: Dissolved on 2021-01-26

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
MULL SALMON LIMITED
This company · SC103448

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 control · firm interest06/04/2016

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
CRAIGENGILLAN ESTATES (NO 1) COMPANY LIMITED
SC124520 · est 1990
£3.87M
£2.98M£4.77M
036y8363y
APF INTERNATIONAL FOREST MACHINERY EXHIBITION LTD.
SC228249 · est 2002
£278.2k
£214.0k£342.4k
50024y9579y
ALDERSTON DAIRIES LIMITED
SC241138 · est 2002
£114.4k23y8374y
CAITHNESS POTATO BREEDERS LIMITED
SC082730 · est 1983
£1.36M43y8368y
CARCANT ESTATES LIMITED
SC030457 · est 1954
£269.0k71y8369y
DENHOLM POTATO GROWERS LIMITED
SC089295 · est 1984
£453.8k41y8361y
DODS OF HADDINGTON LIMITED
SC056452 · est 1974
£2.26M51y8372y
DOUGLAS ORR & COMPANY LIMITED
SC185757 · est 1998
127y8370y
E.C. TIMBER LIMITED
SC170450 · est 1996
29y8399y
EAST COAST ORGANICS LTD
SC297585 · est 2006
£1.21M20y8363y
EAST LOTHIAN PRODUCE LIMITED
SC185473 · est 1998
£8.19M27y8373y
S & M GRUHAM LTD
SC585555 · est 2018 · no financials extracted
8y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated1987-03-02
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 · 20 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
MACDONALD, Yvonne Frances
secretary · appointed 2006-03-06 · resigned 2009-06-23
Resigned
SAUNDERS-DAVIES, Christopher Gwyn
secretary · resigned 1998-06-19
Resigned
WILSON, Robert
secretary · appointed 2009-08-28 · resigned 2010-07-12
Resigned
MACLAY MURRAY & SPENS LLP
corporate-nominee-secretary · appointed 1998-06-19 · resigned 2006-03-06
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
DALTON, Anthony David Favager
director · resigned 1991-12-31
Resigned
FLEM, Andre
director · ~64y · appointed 1998-06-19 · resigned 2001-10-24
Resigned
GAMMELL, Andrew John
director · ~78y · resigned 1998-06-19
Resigned
GAMMELL, James Edward Bowring
director · ~80y · resigned 1998-06-19
Resigned
HALDANE, Richard Wilkie
director · ~79y · resigned 1998-06-19
Resigned
MACDONALD, Yvonne Frances
director · ~67y · appointed 2006-03-06 · resigned 2009-06-23
Resigned
MARSHALL, Ian Paul
director · ~53y · appointed 2010-04-26 · resigned 2010-12-10
Resigned
MULLINS, James Joseph
director · ~65y · appointed 2010-03-03 · resigned 2010-04-26
Resigned
ODDSEN, Oddgeir
director · ~61y · appointed 2004-09-30 · resigned 2010-03-03
Resigned
ROBERTSON, Bruce Thomas
director · ~76y · appointed 2001-10-24 · resigned 2006-03-06
Resigned
SAUNDERS-DAVIES, Christopher Gwyn
director · ~81y · resigned 1998-06-19
Resigned

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

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Den Norske Bank Asa as Security Trustee
Bond & floating charge1 property27/05/200304/01/2007
satisfied
Sparebanken Rogaland as Trustee
Bond & floating charge1 property10/11/199906/06/2001
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property16/05/198828/10/1999

Recent filings (139 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2021-01-26
gazette-notice-voluntary
gazette · GAZ1(A)
2020-11-10
dissolution-application-strike-off-company
dissolution · DS01
2020-11-03
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
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-04-30
termination-secretary-company-with-name-termination-date
officers · TM02
2019-04-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-01-11
accounts-with-accounts-type-dormant
accounts · AA
2018-04-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-01-10