Portavogie
Newtownards
Co Down
BT22 1EA
Northern Ireland
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2013(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Miss Nicole Anne Johnston |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 1 - 2 Old School Cawdor Nairn IV12 5BL Scotland |
Director Name | Mr Steven Noble Taylor |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 - 2 Old School Cawdor Nairn IV12 5BL Scotland |
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Angus Ross Frew |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Alexander Strachan |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(31 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 1991) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Mr Alexander Strachan |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31/4 Parkgrove Loan Edinburgh EH4 7QX Scotland |
Director Name | Alan John Jones |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 April 2003) |
Role | Manager |
Correspondence Address | 73 Howden Hall Road Edinburgh Midlothian EH16 6PW Scotland |
Director Name | Alistair James Wesley |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(39 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 11 Braidburn Crescent Edinburgh Midlothian EH10 6EL Scotland |
Director Name | Mr William Alasdair Hunter |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 1999(40 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 1 - 2 Old School Cawdor Nairn IV12 5BL Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(41 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr George Hector Mackay |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(41 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 - 2 Old School Cawdor Nairn IV12 5BL Scotland |
Director Name | Mr Alexander McLeod Johnston |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Chandlery Manager |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Badnaban, Lochinver Lairg Sutherland IV27 4LR Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2010(52 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 January 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2012) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | The Revd Professor Norman Walker Drummond |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Robert Patrick Duthie |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 2019) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Jan Marceli Kopernicki |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Website | denholm-fishselling.co.uk |
---|---|
Telephone | 01463 796000 |
Telephone region | Inverness |
Registered Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | J & J Denholm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,738,678 |
Gross Profit | £2,030,621 |
Net Worth | £4,357,402 |
Cash | £469,974 |
Current Liabilities | £6,601,409 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2022 (12 months ago) |
---|---|
Next Return Due | 19 April 2023 (2 weeks, 4 days from now) |
16 October 1987 | Delivered on: 30 October 1987 Persons entitled: Christiania Bank Og Kreditkasse Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 2/16 shares in the vessel m f v westerlea (formerly "jasper sea"). Outstanding |
---|---|
16 October 1987 | Delivered on: 20 October 1987 Persons entitled: Christiania Bank Og Kreditkasse Classification: Guarantee & indemnety Secured details: All sums due or to become due. Particulars: M f v westerlea (formerly jasper sea) official no OB93. Outstanding |
10 April 1980 | Delivered on: 17 April 1980 Persons entitled: Highlands and Islands Development Board Classification: Mortgage Secured details: £5,736. Particulars: Four shares in the fishing boat named "solan", register number OB239. Outstanding |
15 July 2021 | Delivered on: 22 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
4 January 1994 | Delivered on: 12 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due by joseph nicol. Particulars: The sixteen shares in the fishing boat presently known as endurance ii of banff,rss number A10754, port letters & number BF98. Outstanding |
2 April 1980 | Delivered on: 14 April 1980 Persons entitled: Highlands and Islands Development Board Classification: Mortgage Secured details: £10,500. Particulars: Four shares in the fishing boat named "pathfinder" register number OB181. Outstanding |
5 March 1990 | Delivered on: 20 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All money due or to become due on account in name of jeffery geddes. Particulars: 16 shares fishing boat 'shimanda' no bk 96. Outstanding |
17 May 1989 | Delivered on: 31 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All moneys due, or to become due by joseph nicol and another. Particulars: 4 shares in fishing boat "endurance" no.BF98. Outstanding |
18 October 1988 | Delivered on: 4 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: 16 shares in boat named "mark a" of inverness no. 706175. Outstanding |
23 July 1987 | Delivered on: 10 August 1987 Satisfied on: 9 March 1989 Persons entitled: Nederlandse Scheepshypotheekbank Nv Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 4 shares in fishing vessel, polaris, registered in fraserburgh reg. No. FR153. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 24 June 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due by george duthie watt and another. Particulars: 2/16 shares "stella nova" reg FR271. Fully Satisfied |
29 November 1985 | Delivered on: 9 December 1985 Satisfied on: 1 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due by john strachan and another. Particulars: Seven shares in the mb "sharona" of peterhead reg PD185. Fully Satisfied |
21 November 1980 | Delivered on: 1 December 1980 Satisfied on: 14 December 1987 Persons entitled: Kepervik Slip, A.S. N4250 Kepervik Norway Classification: Mortgage Secured details: All sums due or to become due. Particulars: 2/16TH shares in m f o "challenge" FR77. Fully Satisfied |
25 June 1991 | Delivered on: 4 July 1991 Satisfied on: 16 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgages Secured details: All sums due or to become due. Particulars: 8/64 shares in "demarus" of fraserburgh rss no AI2205, port letter FR173. Fully Satisfied |
31 December 1979 | Delivered on: 11 January 1980 Satisfied on: 14 December 1987 Persons entitled: Highlands and Islands Development Board Classification: Mortgage Secured details: £3,500. Particulars: Eight shares in the fishing boat named "olive branch", register number OB233. Fully Satisfied |
8 October 2021 | Appointment of Mr Angus Ross Frew as a director on 4 October 2021 (2 pages) |
---|---|
8 October 2021 | Appointment of Mr Alexander Strachan as a director on 4 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of William Alasdair Hunter as a director on 30 September 2021 (1 page) |
21 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
22 July 2021 | Registration of charge SC0329600021, created on 15 July 2021 (30 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with updates (5 pages) |
6 January 2021 | Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page) |
6 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
6 January 2021 | Memorandum and Articles of Association (15 pages) |
6 January 2021 | Resolutions
|
25 November 2020 | Director's details changed for Nicole Anne Johnston on 23 November 2020 (2 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
24 August 2020 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of George Hector Mackay as a director on 8 October 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 April 2019 | Notification of Denholm Seafoods Group Limited as a person with significant control on 29 January 2019 (2 pages) |
11 April 2019 | Cessation of J. & J. Denholm Limited as a person with significant control on 29 January 2019 (1 page) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
15 February 2019 | Satisfaction of charge 20 in full (1 page) |
15 February 2019 | Satisfaction of charge 18 in full (1 page) |
15 February 2019 | Satisfaction of charge 2 in full (1 page) |
15 February 2019 | Satisfaction of charge 8 in full (1 page) |
15 February 2019 | Satisfaction of charge 3 in full (1 page) |
15 February 2019 | Satisfaction of charge 9 in full (1 page) |
15 February 2019 | Satisfaction of charge 15 in full (1 page) |
15 February 2019 | Satisfaction of charge 17 in full (1 page) |
28 January 2019 | Termination of appointment of Alexander Strachan as a director on 25 January 2019 (1 page) |
25 January 2019 | Appointment of Mr Simon Luke Preston as a director on 24 January 2019 (2 pages) |
25 January 2019 | Appointment of Mr Steven Noble Taylor as a director on 24 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Jan Marceli Kopernicki as a director on 15 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Robert Patrick Duthie as a director on 14 January 2019 (1 page) |
15 January 2019 | Termination of appointment of John Stephen Denholm as a director on 15 January 2019 (1 page) |
15 January 2019 | Director's details changed for Mr William Alasdair Hunter on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr George Hector Mackay on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Nicole Anne Johnston on 15 January 2019 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Nicole Anne Johnston on 28 August 2017 (2 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Nicole Anne Johnston on 28 August 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Mr George Hector Mackay on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Samuel James Mawhinney on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr George Hector Mackay on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr William Alasdair Hunter on 7 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Mr George Hector Mackay on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Samuel James Mawhinney on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr George Hector Mackay on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr William Alasdair Hunter on 7 April 2017 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 April 2015 | Director's details changed for Alexander Strachan on 1 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Alexander Strachan on 1 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Alexander Strachan on 1 April 2015 (2 pages) |
3 February 2015 | Appointment of Nicole Anne Johnston as a director on 27 January 2015 (2 pages) |
3 February 2015 | Appointment of Nicole Anne Johnston as a director on 27 January 2015 (2 pages) |
14 November 2014 | Termination of appointment of Norman Walker Drummond as a director on 23 September 2014 (1 page) |
14 November 2014 | Appointment of Jan Marceli Kopernicki as a director on 23 September 2014 (2 pages) |
14 November 2014 | Termination of appointment of Norman Walker Drummond as a director on 23 September 2014 (1 page) |
14 November 2014 | Appointment of Jan Marceli Kopernicki as a director on 23 September 2014 (2 pages) |
3 November 2014 | Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages) |
3 November 2014 | Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages) |
3 November 2014 | Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 May 2014 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 November 2013 | Appointment of Benjamin Donald Robert Maclehose as a director (2 pages) |
8 November 2013 | Appointment of Benjamin Donald Robert Maclehose as a director (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (22 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (22 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (22 pages) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
12 October 2012 | Appointment of Reverend Norman Walker Drummond as a director (2 pages) |
12 October 2012 | Appointment of Robert Patrick Duthie as a director (2 pages) |
12 October 2012 | Appointment of Reverend Norman Walker Drummond as a director (2 pages) |
12 October 2012 | Appointment of Robert Patrick Duthie as a director (2 pages) |
28 September 2012 | Termination of appointment of Gregory Hanson as a director (1 page) |
28 September 2012 | Termination of appointment of Gregory Hanson as a director (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (22 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (22 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (22 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 January 2011 | Appointment of Gregory Albert Hanson as a director (2 pages) |
11 January 2011 | Appointment of John Stephen Denholm as a director (2 pages) |
11 January 2011 | Appointment of Gregory Albert Hanson as a director (2 pages) |
11 January 2011 | Appointment of John Stephen Denholm as a director (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (20 pages) |
27 April 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (20 pages) |
27 April 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (20 pages) |
27 April 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (7 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (7 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
12 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
12 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 12 timberbush edinburgh EH6 6QH (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 12 timberbush edinburgh EH6 6QH (1 page) |
4 May 2004 | Return made up to 05/04/04; full list of members (9 pages) |
4 May 2004 | Return made up to 05/04/04; full list of members (9 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
19 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 April 2001 | Return made up to 05/04/01; full list of members (10 pages) |
23 April 2001 | Return made up to 05/04/01; full list of members (10 pages) |
21 April 2001 | Director's particulars changed (1 page) |
21 April 2001 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 05/04/00; full list of members; amend (10 pages) |
16 October 2000 | Return made up to 05/04/00; full list of members; amend (10 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
25 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 May 1999 | Return made up to 05/04/99; full list of members (10 pages) |
21 May 1999 | Return made up to 05/04/99; full list of members (10 pages) |
25 March 1999 | New director appointed (1 page) |
25 March 1999 | New director appointed (1 page) |
7 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members (7 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members (7 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
2 May 1997 | Return made up to 05/04/97; full list of members (7 pages) |
2 May 1997 | Return made up to 05/04/97; full list of members (7 pages) |
17 April 1996 | Return made up to 05/04/96; full list of members (7 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 April 1996 | Return made up to 05/04/96; full list of members (7 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (65 pages) |
26 January 1989 | Resolutions
|
26 January 1989 | Resolutions
|
2 July 1986 | Company name changed christian salvesen(fish selling) LIMITED\certificate issued on 02/07/86 (2 pages) |
2 July 1986 | Company name changed christian salvesen(fish selling) LIMITED\certificate issued on 02/07/86 (2 pages) |
29 March 1958 | Incorporation (18 pages) |
29 March 1958 | Incorporation (18 pages) |