Edinburgh
EH3 7JA
Scotland
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Malcolm Kenneth Matheson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | Berneray Portree Isle Of Skye |
Director Name | Mr Donald Duncan Matheson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | Berneray Staffin Road Portree Isle Of Skye IV51 9HP Scotland |
Secretary Name | Mr Donald Duncan Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | Berneray Staffin Road Portree Isle Of Skye IV51 9HP Scotland |
Director Name | Robert Ian Auckland |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Grampian Terrace Torphins Banchory Kincardineshire AB31 4JS Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2004) |
Role | Managing Director |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2004) |
Role | Accountant |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Director Name | Mr John George Masson |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(51 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 February 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 499 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Secretary Name | Finlay George Crossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 42 Bedford Place Aberdeen Aberdeenshire AB2 3NX Scotland |
Secretary Name | Robert Ian Auckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(54 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Grampian Terrace Torphins Banchory Kincardineshire AB31 4JS Scotland |
Secretary Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Director Name | Mr Alistair Morgan Erskine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Garvault Lodge Advie Grantown On Spey Morayshire PH26 3LP Scotland |
Director Name | Mrs Yvonne Frances MacDonald |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 February 2007(62 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Sinclair Street Helensburgh Dunbartonshire G84 9HX Scotland |
Secretary Name | Mrs Yvonne Frances MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Secretary Name | Mr Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(64 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Director Name | Mr James Joseph Mullins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2010(65 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Ian Paul Marshall |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(65 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mrs Clare Anne White |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Craig Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(65 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Telephone | 01520 722372 |
---|---|
Telephone region | Lochcarron |
Registered Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2.5k at £1 | Highland Fish Farmers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 1990 | Delivered on: 10 September 1990 Satisfied on: 26 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Salmon fishings from portree to south bank of river leale. Fully Satisfied |
---|---|
23 August 1990 | Delivered on: 28 August 1990 Satisfied on: 26 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 December 1987 | Delivered on: 8 January 1988 Satisfied on: 26 June 1996 Persons entitled: The Highlands and Islands Development Board Classification: Instrument of charge floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 October 1980 | Delivered on: 10 November 1980 Satisfied on: 17 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground one thousandth part of acre lying to the south of the public road leading to the pier at uig, snizort, island of skye. Fully Satisfied |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 January 2021 | Application to strike the company off the register (3 pages) |
26 October 2020 | Solvency Statement dated 07/10/20 (1 page) |
26 October 2020 | Resolutions
|
26 October 2020 | Statement of capital on 26 October 2020
|
26 October 2020 | Statement by Directors (1 page) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page) |
18 December 2019 | Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages) |
18 December 2019 | Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 May 2019 | Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019 (1 page) |
13 May 2019 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019 (1 page) |
30 April 2019 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
24 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
24 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
24 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
24 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
26 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
26 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
26 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
26 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
6 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
6 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre Mile End Studio 5001 12 Seedhill Road Paisley Glasgow PA1 1JS on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre Mile End Studio 5001 12 Seedhill Road Paisley Glasgow PA1 1JS on 5 March 2010 (1 page) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre Mile End Studio 5001 12 Seedhill Road Paisley Glasgow PA1 1JS on 5 March 2010 (1 page) |
25 February 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
25 February 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
7 August 2009 | Director appointed robert wilson (2 pages) |
7 August 2009 | Director appointed robert wilson (2 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 1 strathview dingwall business park dingwall IV15 9XD (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 1 strathview dingwall business park dingwall IV15 9XD (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Return made up to 31/12/05; full list of members
|
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members
|
26 January 2005 | Return made up to 31/12/04; full list of members
|
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (15 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (15 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
7 November 1996 | Return made up to 18/07/96; full list of members (10 pages) |
7 November 1996 | Return made up to 18/07/96; full list of members (10 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 4 torvaig by portree isle of skye IV51 9HU (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 4 torvaig by portree isle of skye IV51 9HU (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | Dec mort/charge * (4 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | Dec mort/charge * (5 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New director appointed (4 pages) |
26 June 1996 | New director appointed (4 pages) |
26 June 1996 | Dec mort/charge * (4 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Dec mort/charge * (4 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Dec mort/charge * (5 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Dec mort/charge * (4 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Memorandum and Articles of Association (4 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Memorandum and Articles of Association (4 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | Director resigned (1 page) |
24 May 1996 | Company name changed the west highland salmon fisheri es company LTD.\certificate issued on 28/05/96 (4 pages) |
24 May 1996 | Company name changed the west highland salmon fisheri es company LTD.\certificate issued on 28/05/96 (4 pages) |
28 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |