Paris
75008
Director Name | Mr Franck Lada |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 September 2022(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | 39 Route De Bayonne 40230 Saint Geours De Maremne France 33520 |
Director Name | James King Marshall |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 1993) |
Role | Chartered Account |
Correspondence Address | Inglewood Gattonside Melrose TD6 9NS Scotland |
Secretary Name | Brian Robert McEwan Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Haymount Bridgend Duns Berwickshire TD11 3DJ Scotland |
Director Name | Brian Robert McEwan Dickson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Haymount Bridgend Duns Berwickshire TD11 3DJ Scotland |
Director Name | James Raleigh Adam |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Beeches Barn Morven Westruther Berwickshire TD3 6NF Scotland |
Director Name | Anthony James Duncan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 47 Seymour Walk London SW10 9NE |
Director Name | Mr Raif Kaisar Jeha |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 30 Hamilton House Vicarage Gate Kensington London W8 4HL |
Director Name | Riad Theodor Haddad |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 1996) |
Role | Lawyer |
Correspondence Address | Flat 5 134 Westbourne Terrace London W2 6QB |
Director Name | Sir Anthony Stuart Jolliffe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greystones Cook Lane North Stoke Oxfordshire OX10 6BG |
Director Name | Andrew Christopher Colvin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(13 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 9 Rue De L'Ermitage Montmorency 95120 |
Secretary Name | David Patrick Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 5 Johns Road Eyemouth Berwickshire TD14 5DX Scotland |
Director Name | Mr Albert John Martin Abela |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(13 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Heath Park Gardens 18 Templewood Avenue London Nw3 |
Director Name | Marlon Ralph Pietro Abela |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 15 Compton Avenue London N6 4LB |
Director Name | Mr Omar Fouad Hamza |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 23 September 1996(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 October 2000) |
Role | Consultant |
Correspondence Address | 11 Cadogan Square London SW1X 0HT |
Director Name | Albert Pietro Abela |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Roundhill 15 Compton Avenue London N6 4LB |
Secretary Name | James Douglas Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 1 Dalrymple Crescent Musselburgh Midlothian EH21 6DT Scotland |
Secretary Name | John Charles Alexander Mackerron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 15 Greenfield Crescent Balerno Midlothian EH14 7HD Scotland |
Secretary Name | John Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(17 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | Station Road Duns Berwickshire TD11 3HS Scotland |
Director Name | Alan David McHarg Malcolm |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HB Scotland |
Director Name | Colin James Burke |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 March 2006) |
Role | Chief Executive |
Correspondence Address | 20 Craigmyle Park Clovenfords Selkirkshire TD1 3LA Scotland |
Director Name | Philip John Cassidy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2007) |
Role | Food Technologist |
Correspondence Address | 7 Wesley Crescent Bonnyrigg Midlothian EH19 3RT Scotland |
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Lakeland Crescent Leeds West Yorkshire LS17 7PS |
Director Name | Mr Graeme Sean Burgess |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(19 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2002) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Stephane Bernard Marcel Billet |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2001(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 June 2006) |
Role | Hea Of Marketing And Sales |
Country of Residence | Scotland |
Correspondence Address | Merivale, Hoebridge Road East Gattonside Melrose Scottish Borders TD6 9NB Scotland |
Director Name | Barrie Howard Gardner |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2004) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Roe Lodge Sowerby Row,Southwaite Carlisle Cumbria CA4 0QH |
Director Name | Edouard Patrick Gerard Boin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2004(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2006) |
Role | Development Manager |
Correspondence Address | 118 Rue De Villiers Levallois Perret 92300 France |
Director Name | Mr William Louis Duncanson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(24 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Station Road Duns Berwickshire TD11 3HS Scotland |
Director Name | Robert Andrew Deakin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2009) |
Role | Finance Director |
Correspondence Address | 33 Rachel Drive Duns Berwickshire TD11 3LP Scotland |
Director Name | Ole Einar Norgaard |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 October 2006(24 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Duns Berwickshire TD11 3HS Scotland |
Director Name | Mr Barry William Chung |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Station Road Duns Berwickshire TD11 3HS Scotland |
Director Name | Mr David Christopher Bones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Duns Berwickshire TD11 3HS Scotland |
Secretary Name | Mr David Christopher Bones |
---|---|
Status | Resigned |
Appointed | 05 April 2016(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2018) |
Role | Company Director |
Correspondence Address | Station Road Duns Berwickshire TD11 3HS Scotland |
Director Name | Mr Frederoc Bouisset |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2018(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2020) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Labeyrie Fine Foods 77 Boulevard Haussmann Paris 75008 |
Director Name | Mr Steve Lawson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2018(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2022) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Labeyrie Fine Foods 77 Boulevard Haussmann Paris 75008 |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 September 1996) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | farnesalmon.com |
---|---|
Telephone | 01361 883588 |
Telephone region | Duns |
Registered Address | Station Road Duns Berwickshire TD11 3HS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | 2 other UK companies use this postal address |
7.6m at £1 | Natixis S A 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £73,424,000 |
Gross Profit | £8,049,000 |
Net Worth | £10,099,000 |
Cash | £5,098,000 |
Current Liabilities | £16,784,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
27 June 1990 | Delivered on: 3 July 1990 Satisfied on: 27 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of ground in duns industrial estate, duns, with all buildings and erections thereon. Fully Satisfied |
---|---|
3 February 2012 | Delivered on: 7 February 2012 Satisfied on: 24 March 2014 Persons entitled: Natixis Classification: Cash collateral account security Secured details: All sums due or to become due. Particulars: Each of the accounts and the funds see form for more details. Fully Satisfied |
22 September 1983 | Delivered on: 27 September 1983 Satisfied on: 28 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 January 2012 | Delivered on: 7 February 2012 Satisfied on: 24 March 2014 Persons entitled: Natixis Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital all book debts which are from time to time while the charge is in force be comprised in the property and undertaking of the company. Fully Satisfied |
30 January 2012 | Delivered on: 7 February 2012 Satisfied on: 24 March 2014 Persons entitled: Natixis Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital (all bank accounts which are or may from time to time while the charge is in force be comprised in the property and undertaking of the company. Fully Satisfied |
29 August 2008 | Delivered on: 10 September 2008 Satisfied on: 28 November 2008 Persons entitled: The Scottish Borders Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.2475 hectares or thereby (0.612 acres or thereby) at duns industrial estate, station road, duns, berwickshire. Fully Satisfied |
1 April 2005 | Delivered on: 7 April 2005 Satisfied on: 10 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Whole right, title, interest and benefit in and to: 1) the insurances 2)the contracts 3) the accounts together with 3.1. all balances at any time during the subsistence of the charge standing to the credit of the accounts 3.2. any agreement (whether oral, written or implied) or instruments entered into in the constitution of the rights and obligations of the assignor and the account bank in relation to the accounts and 3.3. any agreement (whether oral, written or implied) or instruments entered into in substitution therefor or for such substituted agreement or instrument 4) all rights of th. Fully Satisfied |
22 March 2005 | Delivered on: 6 April 2005 Satisfied on: 10 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects forming the fish processing facility at duns industrial estate, berwick comprised of 5 component areas. Fully Satisfied |
15 March 2005 | Delivered on: 4 April 2005 Satisfied on: 7 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
15 March 2005 | Delivered on: 4 April 2005 Satisfied on: 7 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All sums due or to become due. Particulars: Legal mortgage over any property in england and wales; various fixed charges; floating charge over any of the foregoing including security assets. Fully Satisfied |
8 November 2002 | Delivered on: 14 November 2002 Satisfied on: 2 March 2004 Persons entitled: Nmb-Heller Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at duns industrial estate, duns...see microfiche for full description. Fully Satisfied |
25 September 2002 | Delivered on: 1 October 2002 Satisfied on: 2 March 2004 Persons entitled: Davenham Trust PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed equitable charge over any or all freehold or leasehold property; fixed charges over asets; floating charge over same. Fully Satisfied |
28 October 1982 | Delivered on: 3 November 1982 Satisfied on: 9 March 1988 Persons entitled: Scottish Development Agency Classification: Instrument of charge Secured details: £15,000 and 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 |
8 March 2002 | Delivered on: 20 March 2002 Satisfied on: 2 March 2004 Persons entitled: Davenham Trust PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.25 hectares or thereby at duns industrial estate, duns, berwickshire. Fully Satisfied |
12 November 2001 | Delivered on: 19 November 2001 Satisfied on: 9 May 2002 Persons entitled: Nmb-Heller Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, duns industrial estate, duns, berwickshire. Fully Satisfied |
1 November 2001 | Delivered on: 13 November 2001 Satisfied on: 2 March 2004 Persons entitled: Nmb-Heller Limited Classification: 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 |
16 April 1998 | Delivered on: 29 April 1998 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.28 ha at duns industrial estate,duns,berwickshire. Fully Satisfied |
30 October 1997 | Delivered on: 12 November 1997 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at duns industrial estate,duns. Fully Satisfied |
14 October 1997 | Delivered on: 3 November 1997 Satisfied on: 9 November 2001 Persons entitled: Barclays Bank PLC Classification: 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 |
7 January 1993 | Delivered on: 18 January 1993 Satisfied on: 27 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.45 hectares relative to contract of excambion between the company and borders regional council dated 6TH & 11TH december 1990 recorded 18 dec 1990. Fully Satisfied |
24 December 1990 | Delivered on: 10 January 1991 Satisfied on: 27 October 1997 Persons entitled: Abela Holdings (U.K.) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.25 hectares of ground in duns industrial estate duns berwickshire. Fully Satisfied |
29 June 1990 | Delivered on: 20 July 1990 Satisfied on: 18 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Oamaty 2 abbotseat road kelso. Fully Satisfied |
20 April 1982 | Delivered on: 4 May 1982 Satisfied on: 9 March 1988 Persons entitled: Scottish Development Agency Classification: Instrument of charge Secured details: £21,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 July 2021 | Delivered on: 6 August 2021 Persons entitled: Natixis as Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
23 May 2017 | Delivered on: 2 June 2017 Persons entitled: Natixis as Security Agent and Others Classification: A registered charge Outstanding |
23 May 2017 | Delivered on: 26 May 2017 Persons entitled: Natixis (As Security Agent) Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 17 March 2016 Persons entitled: U S Bank Trustees Limited Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 8 February 2016 Persons entitled: Hsbc Bank PLC Bnp Parabis Natixis Us Bank Trustees Limited Classification: A registered charge Outstanding |
7 September 2015 | Delivered on: 16 September 2015 Persons entitled: Scottish Borders Council Classification: A registered charge Particulars: 0.863 of a hectare or therby at duns industrial estate, station road, duns, berwickshire. Outstanding |
13 March 2014 | Delivered on: 1 April 2014 Persons entitled: Hsbc Bank PLC Bnp Parabis Natixis Us Bank Trustees Limited U.S. Bank Trustees Limited as Security Agent Hsbc Bank PLC Bnp Paribas Natixis Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2014 | Delivered on: 27 March 2014 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2014 | Delivered on: 24 March 2014 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2008 | Delivered on: 5 November 2008 Persons entitled: Scottish Borders Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.2475 hectares at duns industrial estate, station road, duns BER5784. Outstanding |
22 March 2024 | Full accounts made up to 30 June 2023 (26 pages) |
---|---|
10 November 2023 | Cessation of Jonathan Hodgson as a person with significant control on 30 September 2023 (1 page) |
17 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
27 March 2023 | Full accounts made up to 30 June 2022 (27 pages) |
9 September 2022 | Termination of appointment of Steve Lawson as a director on 1 September 2022 (1 page) |
9 September 2022 | Appointment of Mr Franck Lada as a director on 6 September 2022 (2 pages) |
23 August 2022 | Notification of Bertrand Delmas as a person with significant control on 31 July 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
23 August 2022 | Notification of Franck Lada as a person with significant control on 31 July 2022 (2 pages) |
18 August 2022 | Cessation of David Christopher Bones as a person with significant control on 31 July 2022 (1 page) |
18 August 2022 | Cessation of Steve Lawson as a person with significant control on 31 July 2022 (1 page) |
18 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
25 October 2021 | Cessation of Labeyrie Fine Foods Sas as a person with significant control on 25 October 2021 (1 page) |
11 August 2021 | Cessation of Natixis as a person with significant control on 29 July 2021 (1 page) |
11 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
11 August 2021 | Notification of Labeyrie Fine Foods Sas as a person with significant control on 29 July 2021 (1 page) |
6 August 2021 | Satisfaction of charge SC0766130038 in full (1 page) |
6 August 2021 | Satisfaction of charge SC0766130037 in full (1 page) |
6 August 2021 | Registration of charge SC0766130039, created on 30 July 2021 (17 pages) |
3 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
3 August 2021 | Notification of Jonathan Hodgson as a person with significant control on 1 July 2021 (2 pages) |
29 July 2021 | Satisfaction of charge SC0766130032 in full (1 page) |
29 July 2021 | Satisfaction of charge SC0766130033 in full (1 page) |
29 July 2021 | Satisfaction of charge SC0766130031 in full (1 page) |
29 July 2021 | Satisfaction of charge SC0766130035 in full (1 page) |
29 July 2021 | Satisfaction of charge SC0766130036 in full (1 page) |
6 April 2021 | Full accounts made up to 30 June 2020 (26 pages) |
3 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
2 April 2020 | Full accounts made up to 30 June 2019 (24 pages) |
10 March 2020 | Cessation of Frederic Bouisset as a person with significant control on 3 February 2020 (1 page) |
10 March 2020 | Termination of appointment of Frederic Bouisset as a director on 3 February 2020 (1 page) |
10 March 2020 | Notification of Jacques Trottier as a person with significant control on 4 February 2020 (2 pages) |
10 March 2020 | Appointment of Mr Jaques Trottier as a director on 4 February 2020 (2 pages) |
1 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
14 March 2019 | Cessation of James Craig Walker as a person with significant control on 30 November 2018 (1 page) |
14 March 2019 | Change of details for Mr Frederic Bouisset as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Change of details for Mr Mark Newton as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Change of details for Mr Steve Lawson as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Change of details for Natixis as a person with significant control on 14 March 2019 (2 pages) |
28 December 2018 | Termination of appointment of James Craig Walker as a director on 30 November 2018 (1 page) |
23 November 2018 | Notification of Frederic Bouisset as a person with significant control on 11 November 2018 (2 pages) |
23 November 2018 | Notification of Mark Newton as a person with significant control on 17 September 2018 (2 pages) |
23 November 2018 | Notification of Steve Lawson as a person with significant control on 11 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Frederoc Bouisset on 11 October 2018 (2 pages) |
22 November 2018 | Appointment of Mr Steve Lawson as a director on 11 October 2018 (2 pages) |
22 November 2018 | Termination of appointment of David Christopher Bones as a director on 11 October 2018 (1 page) |
22 November 2018 | Appointment of Mr Frederoc Bouisset as a director on 11 October 2018 (2 pages) |
22 November 2018 | Termination of appointment of David Christopher Bones as a secretary on 11 October 2018 (1 page) |
22 November 2018 | Termination of appointment of Paul Duncan Succony as a director on 11 October 2018 (1 page) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 24 June 2017 (26 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Natixis as a person with significant control on 23 May 2017 (1 page) |
31 July 2017 | Notification of Natixis as a person with significant control on 23 May 2017 (1 page) |
31 July 2017 | Cessation of Labeyrie Fine Foods Sas as a person with significant control on 23 May 2017 (1 page) |
31 July 2017 | Cessation of Labeyrie Fine Foods Sas as a person with significant control on 23 May 2017 (1 page) |
9 June 2017 | Memorandum and Articles of Association (7 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Memorandum and Articles of Association (7 pages) |
9 June 2017 | Resolutions
|
2 June 2017 | Registration of charge SC0766130038, created on 23 May 2017 (92 pages) |
2 June 2017 | Registration of charge SC0766130038, created on 23 May 2017 (92 pages) |
26 May 2017 | Registration of charge SC0766130037, created on 23 May 2017 (16 pages) |
26 May 2017 | Registration of charge SC0766130037, created on 23 May 2017 (16 pages) |
5 April 2017 | Full accounts made up to 25 June 2016 (26 pages) |
5 April 2017 | Full accounts made up to 25 June 2016 (26 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2015 (19 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2015 (19 pages) |
5 April 2016 | Termination of appointment of John Robert Smith as a secretary on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr David Christopher Bones as a secretary on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Robert Smith as a secretary on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr David Christopher Bones as a secretary on 5 April 2016 (2 pages) |
21 March 2016 | Full accounts made up to 27 June 2015 (23 pages) |
21 March 2016 | Full accounts made up to 27 June 2015 (23 pages) |
17 March 2016 | Registration of charge SC0766130036, created on 1 March 2016 (23 pages) |
17 March 2016 | Registration of charge SC0766130036, created on 1 March 2016 (23 pages) |
8 February 2016 | Registration of charge SC0766130035, created on 21 January 2016 (25 pages) |
8 February 2016 | Registration of charge SC0766130035, created on 21 January 2016 (25 pages) |
16 September 2015 | Registration of charge SC0766130034, created on 7 September 2015 (8 pages) |
16 September 2015 | Registration of charge SC0766130034, created on 7 September 2015 (8 pages) |
16 September 2015 | Registration of charge SC0766130034, created on 7 September 2015 (8 pages) |
9 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
26 March 2015 | Full accounts made up to 28 June 2014 (22 pages) |
26 March 2015 | Full accounts made up to 28 June 2014 (22 pages) |
6 January 2015 | Termination of appointment of Audrey Marie Wycherley as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Audrey Marie Wycherley as a director on 31 December 2014 (1 page) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 April 2014 | Registration of charge 0766130033 (26 pages) |
1 April 2014 | Registration of charge 0766130033 (26 pages) |
27 March 2014 | Registration of charge 0766130032 (25 pages) |
27 March 2014 | Registration of charge 0766130032 (25 pages) |
24 March 2014 | Registration of charge 0766130031 (21 pages) |
24 March 2014 | Satisfaction of charge 28 in full (4 pages) |
24 March 2014 | Satisfaction of charge 29 in full (4 pages) |
24 March 2014 | Registration of charge 0766130031 (21 pages) |
24 March 2014 | Satisfaction of charge 28 in full (4 pages) |
24 March 2014 | Satisfaction of charge 30 in full (4 pages) |
24 March 2014 | Satisfaction of charge 29 in full (4 pages) |
24 March 2014 | Satisfaction of charge 30 in full (4 pages) |
11 March 2014 | Full accounts made up to 29 June 2013 (22 pages) |
11 March 2014 | Full accounts made up to 29 June 2013 (22 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
26 March 2013 | Full accounts made up to 30 June 2012 (40 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (40 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Appointment of Mrs Audrey Marie Wycherley as a director (2 pages) |
24 July 2012 | Appointment of Mrs Audrey Marie Wycherley as a director (2 pages) |
23 July 2012 | Appointment of Mr Paul Duncan Succony as a director (2 pages) |
23 July 2012 | Appointment of Mr David Christopher Bones as a director (2 pages) |
23 July 2012 | Appointment of Mr Paul Duncan Succony as a director (2 pages) |
23 July 2012 | Termination of appointment of Gary Zoltie as a director (1 page) |
23 July 2012 | Termination of appointment of Gary Zoltie as a director (1 page) |
23 July 2012 | Appointment of Mr David Christopher Bones as a director (2 pages) |
12 April 2012 | Termination of appointment of William Duncanson as a director (1 page) |
12 April 2012 | Termination of appointment of William Duncanson as a director (1 page) |
22 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
19 December 2011 | Auditor's resignation (1 page) |
19 December 2011 | Auditor's resignation (1 page) |
3 November 2011 | Termination of appointment of Barry Chung as a director (1 page) |
3 November 2011 | Termination of appointment of Barry Chung as a director (1 page) |
1 November 2011 | Appointment of Mr James Craig Walker as a director (2 pages) |
1 November 2011 | Appointment of Mr James Craig Walker as a director (2 pages) |
1 November 2011 | Termination of appointment of Ole Norgaard as a director (1 page) |
1 November 2011 | Termination of appointment of Ole Norgaard as a director (1 page) |
7 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (9 pages) |
7 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (9 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Full accounts made up to 27 June 2010 (17 pages) |
28 March 2011 | Full accounts made up to 27 June 2010 (17 pages) |
27 October 2010 | Appointment of Mr Barry William Chung as a director (2 pages) |
27 October 2010 | Appointment of Mr Barry William Chung as a director (2 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Statement of company's objects (2 pages) |
22 June 2010 | Statement of capital on 22 June 2010
|
22 June 2010 | Memorandum and Articles of Association (10 pages) |
22 June 2010 | Memorandum and Articles of Association (10 pages) |
22 June 2010 | Statement of capital on 22 June 2010
|
22 June 2010 | Statement of company's objects (2 pages) |
22 June 2010 | Solvency statement dated 15/06/10 (1 page) |
22 June 2010 | Resolutions
|
22 June 2010 | Solvency statement dated 15/06/10 (1 page) |
22 June 2010 | Statement by directors (1 page) |
22 June 2010 | Statement by directors (1 page) |
13 April 2010 | Appointment of Mr Gary Morrison Zoltie as a director (2 pages) |
13 April 2010 | Appointment of Mr Gary Morrison Zoltie as a director (2 pages) |
1 April 2010 | Full accounts made up to 28 June 2009 (17 pages) |
1 April 2010 | Full accounts made up to 28 June 2009 (17 pages) |
16 October 2009 | Director's details changed for Ole Einar Norgaard on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Louis Duncanson on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ole Einar Norgaard on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for John Robert Smith on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for William Louis Duncanson on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for John Robert Smith on 16 October 2009 (1 page) |
25 September 2009 | Appointment terminated director robert deakin (1 page) |
25 September 2009 | Appointment terminated director robert deakin (1 page) |
10 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 April 2009 | Full accounts made up to 29 June 2008 (18 pages) |
27 April 2009 | Full accounts made up to 29 June 2008 (18 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 1 July 2007 (16 pages) |
17 April 2008 | Full accounts made up to 1 July 2007 (16 pages) |
17 April 2008 | Full accounts made up to 1 July 2007 (16 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (3 pages) |
10 January 2008 | Dec mort/charge * (3 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
7 January 2008 | Dec mort/charge * (3 pages) |
7 January 2008 | Dec mort/charge * (3 pages) |
23 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
23 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 2 July 2006 (20 pages) |
2 February 2007 | Full accounts made up to 2 July 2006 (20 pages) |
2 February 2007 | Full accounts made up to 2 July 2006 (20 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | Director resigned (2 pages) |
31 October 2006 | Director resigned (2 pages) |
31 October 2006 | New director appointed (4 pages) |
15 September 2006 | New director appointed (4 pages) |
15 September 2006 | New director appointed (4 pages) |
23 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
29 June 2006 | Director resigned (2 pages) |
29 June 2006 | Director resigned (2 pages) |
10 April 2006 | Auditor's resignation (2 pages) |
10 April 2006 | Auditor's resignation (2 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
16 January 2006 | £ nc 7748817/18000000 06/01/06 (1 page) |
16 January 2006 | Ad 10/01/06--------- £ si 10000000@1=10000000 £ ic 7398817/17398817 (4 pages) |
16 January 2006 | Particulars of contract relating to shares (4 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
16 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
16 January 2006 | Particulars of contract relating to shares (4 pages) |
16 January 2006 | £ nc 7748817/18000000 06/01/06 (1 page) |
16 January 2006 | Ad 10/01/06--------- £ si 10000000@1=10000000 £ ic 7398817/17398817 (4 pages) |
16 January 2006 | Resolutions
|
19 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
19 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
7 April 2005 | Partic of mort/charge * (7 pages) |
7 April 2005 | Partic of mort/charge * (7 pages) |
6 April 2005 | Partic of mort/charge * (10 pages) |
6 April 2005 | Partic of mort/charge * (10 pages) |
4 April 2005 | Partic of mort/charge * (11 pages) |
4 April 2005 | Partic of mort/charge * (6 pages) |
4 April 2005 | Partic of mort/charge * (6 pages) |
4 April 2005 | Partic of mort/charge * (11 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Memorandum and Articles of Association (10 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
10 January 2005 | Memorandum and Articles of Association (10 pages) |
9 October 2004 | Full accounts made up to 30 June 2004 (17 pages) |
9 October 2004 | Full accounts made up to 30 June 2004 (17 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members
|
6 August 2004 | Return made up to 27/07/04; full list of members
|
7 July 2004 | Ad 29/06/04--------- £ si 2650000@1=2650000 £ ic 4748817/7398817 (2 pages) |
7 July 2004 | Ad 29/06/04--------- £ si 2650000@1=2650000 £ ic 4748817/7398817 (2 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Nc inc already adjusted 29/06/04 (2 pages) |
7 July 2004 | Nc inc already adjusted 29/06/04 (2 pages) |
7 July 2004 | Resolutions
|
2 April 2004 | Particulars of contract relating to shares (4 pages) |
2 April 2004 | Ad 27/02/04--------- £ si 4660000@1=4660000 £ ic 88817/4748817 (2 pages) |
2 April 2004 | Ad 27/02/04--------- £ si 4660000@1=4660000 £ ic 88817/4748817 (2 pages) |
2 April 2004 | Particulars of contract relating to shares (4 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
5 March 2004 | Nc inc already adjusted 27/02/04 (2 pages) |
5 March 2004 | Nc inc already adjusted 27/02/04 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
2 March 2004 | Dec mort/charge * (5 pages) |
2 March 2004 | Dec mort/charge * (5 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (5 pages) |
2 March 2004 | Dec mort/charge * (5 pages) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
3 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
1 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
11 March 2003 | Director's particulars changed (2 pages) |
11 March 2003 | Director's particulars changed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
14 November 2002 | Partic of mort/charge * (7 pages) |
14 November 2002 | Partic of mort/charge * (7 pages) |
10 October 2002 | Alterations to a floating charge (10 pages) |
10 October 2002 | Alterations to a floating charge (10 pages) |
7 October 2002 | Alterations to a floating charge (13 pages) |
7 October 2002 | Alterations to a floating charge (13 pages) |
1 October 2002 | Partic of mort/charge * (7 pages) |
1 October 2002 | Partic of mort/charge * (7 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (10 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (10 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
9 May 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | Dec mort/charge * (4 pages) |
20 March 2002 | Partic of mort/charge * (5 pages) |
20 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | New director appointed (2 pages) |
24 January 2002 | Dec mort/charge * (6 pages) |
24 January 2002 | Dec mort/charge * (6 pages) |
24 January 2002 | Dec mort/charge * (2 pages) |
24 January 2002 | Dec mort/charge * (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
19 November 2001 | Partic of mort/charge * (5 pages) |
19 November 2001 | Partic of mort/charge * (5 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Partic of mort/charge * (6 pages) |
13 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Partic of mort/charge * (6 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
9 November 2001 | Dec mort/charge * (4 pages) |
9 November 2001 | Dec mort/charge * (4 pages) |
5 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
5 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 27/07/01; full list of members
|
22 August 2001 | Return made up to 27/07/01; full list of members
|
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
9 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
1 August 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
1 August 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New director appointed (3 pages) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | New director appointed (3 pages) |
5 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
5 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
29 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
29 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
28 August 1998 | Return made up to 27/07/98; full list of members
|
28 August 1998 | Return made up to 27/07/98; full list of members
|
29 April 1998 | Partic of mort/charge * (5 pages) |
29 April 1998 | Partic of mort/charge * (5 pages) |
16 November 1997 | Auditor's resignation (2 pages) |
16 November 1997 | Auditor's resignation (2 pages) |
12 November 1997 | Partic of mort/charge * (7 pages) |
12 November 1997 | Partic of mort/charge * (7 pages) |
3 November 1997 | Partic of mort/charge * (7 pages) |
3 November 1997 | Partic of mort/charge * (7 pages) |
28 October 1997 | Dec mort/charge * (5 pages) |
28 October 1997 | Dec mort/charge * (5 pages) |
27 October 1997 | Dec mort/charge * (8 pages) |
27 October 1997 | Dec mort/charge * (2 pages) |
27 October 1997 | Dec mort/charge * (2 pages) |
27 October 1997 | Dec mort/charge * (8 pages) |
27 October 1997 | Dec mort/charge * (2 pages) |
27 October 1997 | Dec mort/charge * (2 pages) |
17 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
17 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
13 August 1997 | Return made up to 27/07/97; full list of members (8 pages) |
13 August 1997 | Return made up to 27/07/97; full list of members (8 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
5 December 1996 | Memorandum and Articles of Association (7 pages) |
5 December 1996 | Memorandum and Articles of Association (7 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
19 November 1996 | Location - directors service contracts and memoranda (1 page) |
19 November 1996 | Location - directors service contracts and memoranda (1 page) |
19 November 1996 | Location of register of members (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 12 hope street edinburgh EH2 4DD (1 page) |
19 November 1996 | Location of register of members (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 12 hope street edinburgh EH2 4DD (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 27/07/96; full list of members (12 pages) |
21 August 1996 | Return made up to 27/07/96; full list of members (12 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Stat dec re 288 lodged 280496 (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Stat dec re 288 lodged 280496 (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed (3 pages) |
24 July 1996 | New secretary appointed (3 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: station road duns berwickshire TD11 3HS (1 page) |
24 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
24 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: station road duns berwickshire TD11 3HS (1 page) |
18 July 1996 | Dec mort/charge * (4 pages) |
18 July 1996 | Dec mort/charge * (4 pages) |
15 July 1996 | Memorandum and Articles of Association (16 pages) |
15 July 1996 | Memorandum and Articles of Association (16 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
21 August 1995 | Return made up to 27/07/95; full list of members
|
21 August 1995 | Return made up to 27/07/95; full list of members
|
20 April 1995 | Full group accounts made up to 31 January 1995 (83 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New secretary appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Full group accounts made up to 31 January 1995 (83 pages) |
20 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
13 November 1990 | Resolutions
|
13 November 1990 | Resolutions
|
16 February 1988 | Company name changed farne salmon & trout co LIMITED\certificate issued on 17/02/88 (2 pages) |
16 February 1988 | Company name changed farne salmon & trout co LIMITED\certificate issued on 17/02/88 (2 pages) |
11 November 1981 | Certificate of incorporation (1 page) |
11 November 1981 | Certificate of incorporation (1 page) |