Edinburgh
EH3 7JA
Scotland
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(37 years 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 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(37 years 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 | Ralph Beaumont Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1989(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 1989) |
Role | Retired Captain |
Correspondence Address | Four Gables Kyleakin Isle Of Skye IV41 8PR Scotland |
Director Name | Christopher Charles Edward Bayly |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1989(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1991) |
Role | Biologist Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | 12 Arivruaich Isle Of Lewis HS2 9LE Scotland |
Director Name | Helen McKinnon Beaumont Bayly |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1989(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1991) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 12 Airidhbhruaich Isle Of Lewis HS2 9LE Scotland |
Secretary Name | Helen McKinnon Beaumont Bayly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1989(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Airidhbhruaich Isle Of Lewis HS2 9LE Scotland |
Director Name | Murdo Morrison |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1991) |
Role | Retired |
Correspondence Address | 6 Smith Avenue Stornoway Isle Of Lewis HS1 2PY Scotland |
Director Name | Gilbert Leo Gerard Pieters |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 11 Joe Englishstraat Brugge Foreign |
Director Name | Luc Andre Vanhooren |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Administrations Manager |
Correspondence Address | 3 Hoeksam Zuienkerke Belgium |
Secretary Name | Luc Andre Vanhooren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 3 Hoeksam Zuienkerke Belgium |
Secretary Name | Bart Caura |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Hogeweg 509 Brugge 8200 |
Director Name | Bart Caura |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 January 1998(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Hogeweg 509 Brugge 8200 |
Director Name | Frank Tierenteyn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 January 1998(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Nuytemanslaan 22 Blankenberge 8370 |
Director Name | Stepehen Charles Rex |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2001) |
Role | Salmon Farmer |
Correspondence Address | Airor, St Martins Cullicudden,By Culbokie,, Ross-Shire By Dingwall IV7 8JT Scotland |
Director Name | Alan Thomas Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 September 2007) |
Role | General Manager |
Correspondence Address | 37 Crossbost Isle Of Lewis HS2 9NP Scotland |
Secretary Name | Alison Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2003) |
Role | Accounts Manager |
Correspondence Address | 21 Urquhart Gardens Stornoway Isle Of Lewis HS1 2TX Scotland |
Director Name | Alison Currie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2003) |
Role | Accounts Manager |
Correspondence Address | 21 Urquhart Gardens Stornoway Isle Of Lewis HS1 2TX Scotland |
Secretary Name | Iain Murdo MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 2007) |
Role | Finance Control |
Correspondence Address | Dalriada Gress Stornoway Western Isles HS2 0NB Scotland |
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 September 2007(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2010) |
Role | Fish Farm Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Sinclair Street Helensburgh Dunbartonshire G84 9HX Scotland |
Director Name | Mrs Yvonne Frances MacDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Secretary Name | Mrs Yvonne Frances MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2009) |
Role | Finance 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(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2013) |
Role | Accountant |
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(26 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2010) |
Role | Company Director |
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(27 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbey Mill Business Centre, Mile End Studio 5001 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Mr Ian Paul Marshall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(27 years, 5 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(28 years 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(30 years, 9 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 | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1990(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 January 1991) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 January 1992) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Redasco (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 1998) |
Correspondence Address | Avenue De L'Avenir 2 Delemont Switzerland |
Director Name | Intermasco (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 1998) |
Correspondence Address | Joe Englishstraat 11 Brugge 8000 |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(27 years, 7 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 |
Website | fjord.com |
---|
Registered Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
5.9m at £1 | Scottish Salmon Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 1996 | Delivered on: 1 March 1996 Satisfied on: 16 October 2000 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|---|
22 April 1992 | Delivered on: 29 April 1992 Satisfied on: 30 May 1995 Persons entitled: Tsb Bank Scotland 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 |
12 January 1990 | Delivered on: 16 January 1990 Satisfied on: 22 September 1992 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 |
10 April 1985 | Delivered on: 17 April 1985 Satisfied on: 29 January 1991 Persons entitled: Clydesdale Bank Public Limited Company 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 |
18 February 2003 | Delivered on: 25 February 2003 Satisfied on: 4 January 2007 Persons entitled: Nordea Bank Norge Asa as Security Trustee for Itself and Others 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 |
17 October 2001 | Delivered on: 31 October 2001 Satisfied on: 3 March 2003 Persons entitled: Christiania Bank Og Kreditkasse Asa 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 |
22 March 1983 | Delivered on: 11 April 1983 Satisfied on: 25 August 1999 Persons entitled: Highland and Islands Development Board 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 |
26 November 2007 | Delivered on: 12 December 2007 Persons entitled: Dnb Nor Bank Asa 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. Outstanding |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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) |
28 October 2020 | Resolutions
|
20 October 2020 | Statement of capital following an allotment of shares on 15 October 2020
|
6 August 2020 | Confirmation statement made on 31 May 2020 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) |
6 August 2019 | Satisfaction of charge 12 in full (4 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 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 Scotland 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) |
8 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 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) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
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) |
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
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) |
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) |
19 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
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) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
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) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 29 April 2012 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) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 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) |
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) |
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 | 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 | 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 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
27 April 2010 | Registered office address changed from Abbey Mill Business Centre, Mile End Studio 5001 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from Abbey Mill Business Centre, Mile End Studio 5001 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 27 April 2010 (1 page) |
27 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
27 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
27 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
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 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
11 September 2009 | Full accounts made up to 31 December 2007 (18 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 September 2009 | Full accounts made up to 31 December 2007 (18 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
12 August 2009 | Director appointed robert wilson (2 pages) |
12 August 2009 | Director 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) |
14 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from abbey mill business centre, mile end studio 5001 12 seedhill road paisley renfrewshire PA1 1JS united kingdom (1 page) |
23 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from abbey mill business centre, mile end studio 5001 12 seedhill road paisley renfrewshire PA1 1JS united kingdom (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from abbey mill business centre mile end, studio 5001 12 seedhill road, paisley PA1 1JS (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from abbey mill business centre mile end, studio 5001 12 seedhill road, paisley PA1 1JS (1 page) |
23 June 2008 | Location of debenture register (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Partic of mort/charge * (4 pages) |
12 December 2007 | Partic of mort/charge * (4 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New secretary appointed;new director appointed (5 pages) |
25 September 2007 | New secretary appointed;new director appointed (5 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
28 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
4 January 2007 | Dec mort/charge * (2 pages) |
4 January 2007 | Dec mort/charge * (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 July 2005 | Return made up to 29/04/05; full list of members (6 pages) |
5 July 2005 | Return made up to 29/04/05; full list of members (6 pages) |
12 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
8 April 2004 | £ nc 2000000/6000000 31/03/04 (1 page) |
8 April 2004 | £ nc 2000000/6000000 31/03/04 (1 page) |
8 April 2004 | Particulars of contract relating to shares (3 pages) |
8 April 2004 | Ad 31/03/04--------- £ si 4203594@1=4203594 £ ic 1725000/5928594 (2 pages) |
8 April 2004 | Particulars of contract relating to shares (3 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Ad 31/03/04--------- £ si 4203594@1=4203594 £ ic 1725000/5928594 (2 pages) |
8 April 2004 | Resolutions
|
1 March 2004 | Company name changed western isles seafood company li mited\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed western isles seafood company li mited\certificate issued on 01/03/04 (2 pages) |
29 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
29 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
12 January 2004 | Secretary resigned;director resigned (1 page) |
12 January 2004 | New secretary appointed (1 page) |
12 January 2004 | New secretary appointed (1 page) |
12 January 2004 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
3 March 2003 | Dec mort/charge * (4 pages) |
3 March 2003 | Dec mort/charge * (4 pages) |
25 February 2003 | Partic of mort/charge * (7 pages) |
25 February 2003 | Partic of mort/charge * (7 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 May 2002 | Return made up to 29/04/02; full list of members
|
29 May 2002 | Return made up to 29/04/02; full list of members
|
18 December 2001 | Memorandum and Articles of Association (5 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (5 pages) |
31 October 2001 | Partic of mort/charge * (5 pages) |
31 October 2001 | Partic of mort/charge * (5 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
29 September 2001 | New director appointed (2 pages) |
29 September 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 May 2001 | Return made up to 29/04/01; full list of members
|
24 May 2001 | Return made up to 29/04/01; full list of members
|
16 October 2000 | Dec mort/charge * (4 pages) |
16 October 2000 | Dec mort/charge * (4 pages) |
10 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 August 1999 | Dec mort/charge * (5 pages) |
25 August 1999 | Dec mort/charge * (5 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
16 June 1998 | Return made up to 29/04/98; full list of members
|
16 June 1998 | Return made up to 29/04/98; full list of members
|
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 26 lewis street stornoway isle of lewis HS1 2JF (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 26 lewis street stornoway isle of lewis HS1 2JF (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
14 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 September 1997 | £ nc 1500000/2000000 20/08/97 (1 page) |
16 September 1997 | Resolutions
|
16 September 1997 | Ad 20/08/97--------- £ si 825000@1=825000 £ ic 900000/1725000 (2 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | £ nc 1500000/2000000 20/08/97 (1 page) |
16 September 1997 | Ad 20/08/97--------- £ si 825000@1=825000 £ ic 900000/1725000 (2 pages) |
16 September 1997 | Resolutions
|
16 June 1997 | Return made up to 29/04/97; no change of members
|
16 June 1997 | Return made up to 29/04/97; no change of members
|
16 July 1996 | Full accounts made up to 31 December 1995 (36 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (36 pages) |
9 July 1996 | Return made up to 29/04/96; no change of members
|
9 July 1996 | Return made up to 29/04/96; no change of members
|
1 March 1996 | Partic of mort/charge * (5 pages) |
1 March 1996 | Partic of mort/charge * (5 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
2 April 1992 | Memorandum and Articles of Association (12 pages) |
2 April 1992 | Memorandum and Articles of Association (12 pages) |
20 December 1991 | Company name changed hebridean seafarms LIMITED\certificate issued on 23/12/91 (2 pages) |
20 December 1991 | Company name changed hebridean seafarms LIMITED\certificate issued on 23/12/91 (2 pages) |
3 October 1991 | Ad 01/07/91--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages) |
3 October 1991 | Particulars of contract relating to shares (3 pages) |
3 October 1991 | Particulars of contract relating to shares (3 pages) |
3 October 1991 | Ad 01/07/91--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages) |
1 March 1991 | Resolutions
|
1 March 1991 | Nc inc already adjusted 22/02/91 (1 page) |
1 March 1991 | Memorandum and Articles of Association (7 pages) |
1 March 1991 | Conso 22/02/91 (1 page) |
1 March 1991 | Nc inc already adjusted 22/02/91 (1 page) |
1 March 1991 | Conso 22/02/91 (1 page) |
1 March 1991 | Resolutions
|
1 March 1991 | Memorandum and Articles of Association (7 pages) |
25 January 1990 | Memorandum and Articles of Association (18 pages) |
25 January 1990 | Memorandum and Articles of Association (18 pages) |
23 November 1982 | Incorporation (19 pages) |
23 November 1982 | Incorporation (19 pages) |